TALENT & ENTERPRISE TRUST

Marine Academy Plymouth Marine Academy Plymouth, Plymouth, PL5 2AF, England
StatusDISSOLVED
Company No.08562954
Category
Incorporated10 Jun 2013
Age11 years, 27 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 10 months, 11 days

SUMMARY

TALENT & ENTERPRISE TRUST is an dissolved with number 08562954. It was incorporated 11 years, 27 days ago, on 10 June 2013 and it was dissolved 4 years, 10 months, 11 days ago, on 27 August 2019. The company address is Marine Academy Plymouth Marine Academy Plymouth, Plymouth, PL5 2AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Murphy

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Cowan

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Payne

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Matthews

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Murphy

Appointment date: 2013-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Henwood

Termination date: 2016-09-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

Old address: New Cooperage Building Royal William Yard Plymouth Devon PL4 8AA

New address: Marine Academy Plymouth Trevithick Road Plymouth PL5 2AF

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Henwood

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Christopher Stephenson

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcburnie

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Searson

Termination date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change sail address company with new address

Date: 08 Jul 2015

Category: Address

Type: AD02

New address: Marine Academy Plymouth Trevithick Road Plymouth PL5 2AF

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Paterson Crawford

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hedley Jacques Sammels

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stephen Nash

Termination date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Manning

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beth Gompertz

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Will Mcburnie

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Searson

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stephen Nash

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gill Martin

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anita Martin

Appointment date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Jane Crabb

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-03

Officer name: Mr Robert Zebulon Baggott

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-03

Officer name: Professor Richard Christopher Stephenson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-14

Old address: Floor 5 Rolle Building Plymouth University Drake Circus Plymouth PL4 8AA Uk

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Jane Crabb

Documents

View document PDF

Termination secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Gooding

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBETEK DEVELOPMENT SERVICES (SOUTH) LIMITED

CENTRIX HOUSE,NEWTON-LE-WILLOWS,WA12 9UY

Number:11091581
Status:ACTIVE
Category:Private Limited Company

INDIGO BAKES LTD

53 LILLYMILL CHINE,BASINGSTOKE,RG24 8JT

Number:10974513
Status:ACTIVE
Category:Private Limited Company

L&D ELECTRICAL U.K LTD

37 RECREATION AVENUE,ROMFORD,RM3 0TD

Number:10983728
Status:ACTIVE
Category:Private Limited Company

P & D FASTENERS LIMITED

UNIT 11 NURSERY UNITS,MAPPLEWELL,S75 6BP

Number:04190252
Status:ACTIVE
Category:Private Limited Company

PROFILE SECURITY & FACILITIES MANAGEMENT LTD

321-323 HIGH ROAD,ROMFORD,RM6 6AX

Number:11938823
Status:ACTIVE
Category:Private Limited Company

TINA COUSINS BOOKKEEPING SERVICES LIMITED

MEADOW VIEW CROXTON ROAD,FAKENHAM,NR21 0NU

Number:07962293
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