TALENT BASICS LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA
StatusDISSOLVED
Company No.10039401
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution07 Sep 2023
Years9 months, 8 days

SUMMARY

TALENT BASICS LIMITED is an dissolved private limited company with number 10039401. It was incorporated 8 years, 3 months, 12 days ago, on 03 March 2016 and it was dissolved 9 months, 8 days ago, on 07 September 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2022

Action Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2021

Action Date: 01 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2020

Action Date: 01 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2019

Action Date: 01 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2018

Action Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angeli Espiritu

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angeli Espiritu

Change date: 2017-04-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

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

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angeli Espiritu

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-02

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISCO SUBSEA LTD

5 MACAULAY PARK,ABERDEEN,AB15 8FR

Number:SC299655
Status:ACTIVE
Category:Private Limited Company

FREECORP LIMITED

OFFICE 9,LONDON,SW15 2RP

Number:08388322
Status:ACTIVE
Category:Private Limited Company

G S KELLY DEVELOPMENTS LIMITED

FLAT 10,HUDDERSFIELD,HD4 5SF

Number:11241886
Status:ACTIVE
Category:Private Limited Company

GUMAX LIMITED

258C SOUTH STREET,ROMFORD,RM1 2AD

Number:09494067
Status:ACTIVE
Category:Private Limited Company

RECYCLING MACHINERY (UK) LIMITED

ROYAL BANK OF SCOTLAND CHAMBERS,LEIGH,WN7 1ED

Number:06231156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYBARICIOUS SERVICES LIMITED

FLAT 5,LONDON,SW17 7SQ

Number:11340660
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