TALENT ROVER LIMITED

Three Tuns House Borough High Street Three Tuns House Borough High Street, London, SE1 1NL, England
StatusDISSOLVED
Company No.08519366
CategoryPrivate Limited Company
Incorporated08 May 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ALBYFIELD LTD

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

GIFTS FROM WALES LIMITED

FAIRVIEW, 6 FRON CASTELL,LLANGOLLEN,LL20 7BX

Number:05090072
Status:ACTIVE
Category:Private Limited Company

KNOESIS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source