TALAC LTD
Status | DISSOLVED |
Company No. | 10395870 |
Category | Private Limited Company |
Incorporated | 27 Sep 2016 |
Age | 7 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 25 days |
SUMMARY
TALAC LTD is an dissolved private limited company with number 10395870. It was incorporated 7 years, 8 months, 8 days ago, on 27 September 2016 and it was dissolved 2 years, 3 months, 25 days ago, on 08 February 2022. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Change person director company with change date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Andrew John Bailey
Change date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company current shortened
Date: 17 Oct 2018
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tom Bailey
Change date: 2018-01-25
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Elizabeth Margaret Bailey
Notification date: 2018-01-25
Documents
Withdrawal of a person with significant control statement
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Elizabeth Margaret Bailey
Appointment date: 2018-01-25
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Andrew John Bailey
Change date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 27 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-27
Psc name: Tom Bailey
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-05
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-02
New address: Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA
Old address: 2 the Martins Portsmouth Road Hindhead Surrey GU26 6FN United Kingdom
Documents
Some Companies
AUDLEY COURT CONSULTING LIMITED
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 09121949 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11399979 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWDEAN HOUSE, WESTON TOWN,SOMERSET,BA4 6JG
Number: | 05364902 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,BEWDLEY,DY12 1AB
Number: | 09186002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CANAL HOUSE 2,GLASGOW,G4 9UG
Number: | SC568384 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HILLDALE ROAD,PLYMOUTH,PL9 9JY
Number: | 11514598 |
Status: | ACTIVE |
Category: | Private Limited Company |