TALAL (UK) DEVELOPMENT COMPANY LTD

Suite 105, Viglen House Alperton Lane Suite 105, Viglen House Alperton Lane, London, HA0 1HD, England
StatusDISSOLVED
Company No.09241437
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 5 months, 27 days

SUMMARY

TALAL (UK) DEVELOPMENT COMPANY LTD is an dissolved private limited company with number 09241437. It was incorporated 9 years, 9 months, 4 days ago, on 30 September 2014 and it was dissolved 5 years, 5 months, 27 days ago, on 08 January 2019. The company address is Suite 105, Viglen House Alperton Lane Suite 105, Viglen House Alperton Lane, London, HA0 1HD, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Vera Chason

Termination date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Vera Chason

Appointment date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Sarah Connolly

Termination date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Hassan Kolaghassi

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: 6th Floor, 94 Wigmore Street London W1U 3RF

New address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-31

Officer name: Mr Michael Stewart Charmer

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stewart Charmer

Appointment date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katy Nicola Stopford

Termination date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Ms Georgina Sarah Connolly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Dominic Danton Brown

Appointment date: 2015-09-11

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA DC LIMITED

UNIT 2,LONDON,E1 8AH

Number:11450428
Status:ACTIVE
Category:Private Limited Company

FS EYECARE SPECIALIST LTD

10 LONGFIELD ROAD,HECKMONDWIKE,WF16 9EJ

Number:11619186
Status:ACTIVE
Category:Private Limited Company

LONDON NEWS NETWORK

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:02631359
Status:ACTIVE
Category:Private Unlimited Company

PT & G LIMITED

THE OLD LIFEBOAT HOUSE BISTRO,PENZANCE,TR18 4AA

Number:10602262
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAVEN RUSSIA LIMITED

COLN PARK,LECHLADE,GL7 3DT

Number:11553012
Status:ACTIVE
Category:Private Limited Company

SUBAFILMS LIMITED

27 OVINGTON SQUARE,,SW3 1LJ

Number:00787093
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