TALESUN ENERGY UK LTD

08962132 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08962132
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 28 days

SUMMARY

TALESUN ENERGY UK LTD is an dissolved private limited company with number 08962132. It was incorporated 10 years, 2 months, 20 days ago, on 27 March 2014 and it was dissolved 2 months, 28 days ago, on 19 March 2024. The company address is 08962132 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved liquidation

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-20

Default address: PO Box 4385, 08962132 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2023

Action Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Old address: Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-14

Old address: 55 Baker Street London W1U 7EU England

New address: Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Dawn Saunders

Termination date: 2022-03-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 29 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-29

Psc name: Baixing Wang

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chi Kwong Barry Lo

Termination date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xianhua Yin BĂ©nard

Appointment date: 2020-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Old address: C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE

Change date: 2018-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chi Kwong Barry Lo

Appointment date: 2015-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Chapman

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Dawn Saunders

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

90 NORTH REAL ESTATE PARTNERS LLP

91 WIMPOLE STREET,LONDON,W1G 0EF

Number:OC367852
Status:ACTIVE
Category:Limited Liability Partnership

AHNC LIMITED

26 BEDFORD ROAD,BEDFORD,MK43 9JT

Number:08755869
Status:ACTIVE
Category:Private Limited Company

FERTILITY PLUS LTD

DEVONSHIRE SUITE,LONDON,W1G 7JQ

Number:06828084
Status:ACTIVE
Category:Private Limited Company

PATHITECTURE LTD.

54 RANGE COURT,MACCLESFIELD,SK10 2RR

Number:10465020
Status:ACTIVE
Category:Private Limited Company

PETER ROBBINS LIMITED

7 LYNWOOD COURT,LYMINGTON,SO41 9GA

Number:03920928
Status:ACTIVE
Category:Private Limited Company

SL030727 LP

SUITE 6045,ST ANDREWS,KY16 9UR

Number:SL030727
Status:ACTIVE
Category:Limited Partnership

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