ISPOT TALENT LTD

6 Stonehaven 37 Wickham Road, Beckenham, BR3 6LZ, Kent, England
StatusDISSOLVED
Company No.08937047
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 25 days

SUMMARY

ISPOT TALENT LTD is an dissolved private limited company with number 08937047. It was incorporated 10 years, 3 months, 2 days ago, on 13 March 2014 and it was dissolved 5 years, 25 days ago, on 21 May 2019. The company address is 6 Stonehaven 37 Wickham Road, Beckenham, BR3 6LZ, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

New address: 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ

Old address: 35 Cambridge Road Bromley BR1 4EB

Change date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murphy Lawrence

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Capital

Type: SH01

Date: 2015-05-31

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-31

Officer name: Mr Freddie Anthony Williams

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-31

Officer name: Murphy Lawrence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: 35 Cambridge Road Bromley BR1 4EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2015-03-16

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM FROST MEDIA LTD

CLOSE COTTAGE JACK HAWS LANE,STAMFORD,PE9 3DY

Number:11415039
Status:ACTIVE
Category:Private Limited Company

BURY GREEN FREEHOLD LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:06427922
Status:ACTIVE
Category:Private Limited Company

CLUB AMUSEMENTS HOLDINGS LIMITED

26 ILFRACOMBE GARDENS,WHITLEY BAY,NE26 3SL

Number:11259487
Status:ACTIVE
Category:Private Limited Company

HALLS S.M.S

23 FLAG LEASOW,TELFORD,TF7 5TA

Number:04138734
Status:ACTIVE
Category:Private Unlimited Company

M TAYLOR CONSULTING LIMITED

SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:07523816
Status:ACTIVE
Category:Private Limited Company

THE FRAGRANCE SHOP LIMITED

CHURCHILL POINT LAKE EDGE GREEN,MANCHESTER,M17 1BL

Number:07025824
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