INNERVATE TALENT SERVICES LIMITED

25 Moorgate, London, EC2R 6AY, England
StatusDISSOLVED
Company No.09794832
CategoryPrivate Limited Company
Incorporated25 Sep 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 27 days

SUMMARY

INNERVATE TALENT SERVICES LIMITED is an dissolved private limited company with number 09794832. It was incorporated 8 years, 8 months, 8 days ago, on 25 September 2015 and it was dissolved 3 years, 1 month, 27 days ago, on 06 April 2021. The company address is 25 Moorgate, London, EC2R 6AY, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-13

Officer name: Mr Andrew David Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: 210 High Holborn 3rd Floor London WC1V 7EP United Kingdom

New address: 25 Moorgate London EC2R 6AY

Change date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Springall

Termination date: 2019-01-13

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-03

Psc name: Ciber Uk Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097948320001

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Aiden John Dunning

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Springall

Appointment date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mr Peter Anthony Lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr Aiden John Dunning

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Startin

Change date: 2018-02-06

Documents

View document PDF

Change to a person with significant control without name date

Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: 210 High Holborn 3rd Floor London WC1V 7EP

Old address: 62 Buckingham Gate 5th Floor London SW1E 6AJ

Change date: 2018-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Nicholson

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ciber Uk Ltd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ciber Uk Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ciber, Inc.

Cessation date: 2016-04-06

Documents

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Michael Mezger

Termination date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Andrew Startin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Christian Michael Mezger

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097948320001

Charge creation date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mr Christian Michael Mezger

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Nicholson

Termination date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mr Aiden John Dunning

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Old address: 10 Dean Farrar Street London SW1H 0DX

New address: 62 Buckingham Gate 5th Floor London SW1E 6AJ

Change date: 2016-07-19

Documents

View document PDF

Incorporation company

Date: 25 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY COURT (READING) FREEHOLD LIMITED

C/O BISHOP & SEWELL LLP, 59-60,LONDON,WC1B 4HP

Number:11410119
Status:ACTIVE
Category:Private Limited Company

DANTE CHEM CO., LIMITED

RM101, MAPLE HOUSE 118,PURLEY, LONDON,CR8 2AD

Number:10178076
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE PLATFORMS LIMITED

15 MIDLAND COURT CENTRAL PARK,LUTTERWORTH,LE17 4PN

Number:02268921
Status:ACTIVE
Category:Private Limited Company

OAKHAM TOWN PARTNERSHIP LTD

65 DEANS STREET,OAKHAM,LE15 6AF

Number:08045686
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SLATTER UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC322770
Status:ACTIVE
Category:Limited Liability Partnership

SWH ELECTRICAL SERVICES LTD.

11 PORTLAND ROAD,KILMARNOCK,KA1 2BT

Number:SC442433
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