TALENT MESSAGE LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10038597
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution02 Dec 2023
Years5 months, 30 days

SUMMARY

TALENT MESSAGE LIMITED is an dissolved private limited company with number 10038597. It was incorporated 8 years, 2 months, 30 days ago, on 02 March 2016 and it was dissolved 5 months, 30 days ago, on 02 December 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2023

Action Date: 07 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2022

Action Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2021

Action Date: 07 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2020

Action Date: 07 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2019

Action Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frelyn Bayona

Appointment date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Jefferson De Aza

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jefferson De Aza

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPS LIFTING LIMITED

1-3 DUDLEY STREET,GRIMSBY,DN31 2AW

Number:11921187
Status:ACTIVE
Category:Private Limited Company

CHALICE PHARMACIES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:03481415
Status:ACTIVE
Category:Private Limited Company

FRANK RUSSELL ASSOCIATES LIMITED

21 HATHAWAY LANE,STRATFORD-UPON-AVON,CV37 9BJ

Number:02806419
Status:ACTIVE
Category:Private Limited Company

JJEB DEVELOPMENTS LIMITED

37 STRATHALLAN DRIVE,SHIPLEY,BD17 6QH

Number:04588735
Status:ACTIVE
Category:Private Limited Company

SANDSTONE INVESTMENTS GUEST HOUSES LTD

68/6 COMELY BANK AVENUE,EDINBURGH,EH4 1HE

Number:SC623561
Status:ACTIVE
Category:Private Limited Company

STRATHERN HOLDINGS LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC582062
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