TALENT EVOLVE LIMITED

Unit 6 Leigh Industrial Estate The Causeway Unit 6 Leigh Industrial Estate The Causeway, Maldon, CM9 4LJ, Essex, England
StatusDISSOLVED
Company No.09693950
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 23 days

SUMMARY

TALENT EVOLVE LIMITED is an dissolved private limited company with number 09693950. It was incorporated 8 years, 9 months, 24 days ago, on 20 July 2015 and it was dissolved 4 years, 3 months, 23 days ago, on 21 January 2020. The company address is Unit 6 Leigh Industrial Estate The Causeway Unit 6 Leigh Industrial Estate The Causeway, Maldon, CM9 4LJ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Unit 6 Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ

Old address: Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER England

Change date: 2017-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-30

Psc name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

New address: Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER

Old address: Unit 16 Graylands Estate Langhurst Wood Road Horsham West Sussex RH12 4QD England

Change date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: Unit 16 Graylands Estate Langhurst Wood Road Horsham West Sussex RH12 4QD

Old address: 34-40 High Street Wanstead London E11 2RJ United Kingdom

Change date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FCL ELECTRICAL SERVICES LTD.

30 WATERSFIELD WAY,LONDON,HA8 6RZ

Number:11066132
Status:ACTIVE
Category:Private Limited Company

FLASHDASH LIMITED

17 ALBEMARLE ROAD,BOURNEMOUTH,BH3 7LZ

Number:07116687
Status:ACTIVE
Category:Private Limited Company

HARRINGDONS UK LIMITED

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:09777107
Status:ACTIVE
Category:Private Limited Company

KILI BIDCO LIMITED

1-3 HEATHMANS ROAD,LONDON,SW6 4TJ

Number:10632036
Status:ACTIVE
Category:Private Limited Company

PHIL ROSTANCE LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:08070756
Status:ACTIVE
Category:Private Limited Company

SHOLING VIDEO LIMITED

52 ST. MONICA ROAD,SOUTHAMPTON,SO19 8ET

Number:09897840
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