INNERVATE TALENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09794832 |
Category | Private Limited Company |
Incorporated | 25 Sep 2015 |
Age | 8 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 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
Dissolution application strike off company
Date: 07 Jan 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097948320001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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 |
RM101, MAPLE HOUSE 118,PURLEY, LONDON,CR8 2AD
Number: | 10178076 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MIDLAND COURT CENTRAL PARK,LUTTERWORTH,LE17 4PN
Number: | 02268921 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DEANS STREET,OAKHAM,LE15 6AF
Number: | 08045686 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC322770 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 PORTLAND ROAD,KILMARNOCK,KA1 2BT
Number: | SC442433 |
Status: | ACTIVE |
Category: | Private Limited Company |