Advanced company searchLink opens in new window

24TALK LIMITED

Company number 04915197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 DS01 Application to strike the company off the register
24 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012
19 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
30 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
21 Apr 2011 AD01 Registered office address changed from Grafton Lodge 15 Graftan Lodge Worthing West Sussex BN11 1QR on 21 April 2011
05 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
25 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
26 Jan 2010 AA Accounts for a dormant company made up to 31 July 2009
02 Oct 2009 363a Return made up to 29/09/09; full list of members
02 Jun 2009 AA Accounts for a dormant company made up to 31 July 2008
08 Oct 2008 363a Return made up to 29/09/08; full list of members
25 Apr 2008 AA Accounts for a dormant company made up to 31 July 2007
27 Nov 2007 363s Return made up to 29/09/07; no change of members
30 May 2007 AA Full accounts made up to 31 July 2006
14 Feb 2007 363s Return made up to 29/09/06; full list of members
07 Nov 2006 287 Registered office changed on 07/11/06 from: 20TH floor pmw tolworth tower ewell road surbiton surrey KT6 7EL
07 Nov 2006 225 Accounting reference date shortened from 31/12/06 to 31/07/06
05 Nov 2006 AA Full accounts made up to 31 December 2005
20 Jun 2006 395 Particulars of mortgage/charge
14 Dec 2005 288a New director appointed
14 Dec 2005 288a New secretary appointed