TALENT ROVER LIMITED
Status | DISSOLVED |
Company No. | 08519366 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 10 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 1 month, 25 days |
SUMMARY
TALENT ROVER LIMITED is an dissolved private limited company with number 08519366. It was incorporated 10 years, 11 months, 20 days ago, on 08 May 2013 and it was dissolved 4 years, 1 month, 25 days ago, on 03 March 2020. The company address is Three Tuns House Borough High Street Three Tuns House Borough High Street, London, SE1 1NL, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-12
Officer name: Arthur Papas
Documents
Appoint person secretary company with name date
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-12
Officer name: Arthur Papas
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brandon Metcalf
Termination date: 2018-04-12
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kent Gray
Termination date: 2018-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
New address: Three Tuns House Borough High Street 109 Borough High Street London SE1 1NL
Old address: 68 King William Street London EC4N 7DZ
Change date: 2016-04-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Old address: 5 Chancery Lane London EC4A 1BL
Change date: 2014-08-05
New address: 68 King William Street London EC4N 7DZ
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Kent Gray
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brandon Metcalf
Change date: 2013-10-01
Documents
Some Companies
A1 ENGINEERING SOLUTIONS LIMITED
OFFICE 000, BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT,BRISTOL,BS16 7FR
Number: | 06511662 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 10673774 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBB PROPERTY MANAGEMENT LIMITED
SUITE 127 COMMUNICATIONS HOUSE,COLCHESTER,CO2 7NN
Number: | 11095332 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW, 6 FRON CASTELL,LLANGOLLEN,LL20 7BX
Number: | 05090072 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09115382 |
Status: | ACTIVE |
Category: | Private Limited Company |
LM & G WELDING & FABRICATION LTD
14 THE DELL,SCUNTHORPE,DN17 2XB
Number: | 11935588 |
Status: | ACTIVE |
Category: | Private Limited Company |