-
DESIGN TALENT LIMITED - C/O RESOLVE PARTNERS, 22 York Buildings John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 09624060
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O RESOLVE PARTNERS
- 22 York Buildings John Adam Street
- London
- WC2N 6JU C/O RESOLVE PARTNERS, 22 York Buildings John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- CURWOOD, Benjamin John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-04
- Dissolved on
- 2023-08-20
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr. Dominic Anthony Charles Perks
- Mr Dominic Anthony Charles Perks
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2019-06-16
- Last Date: 2018-06-02
-
DESIGN TALENT LIMITED Company Description
- DESIGN TALENT LIMITED is a ltd registered in United Kingdom with the Company reg no 09624060. Its current trading status is "closed". It was registered 2015-06-04. It has declared SIC or NACE codes as "78109". It has 1 director The latest accounts are filed up to 2017-06-30.It can be contacted at C/o Resolve Partners .
Get DESIGN TALENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Design Talent Limited - C/O RESOLVE PARTNERS, 22 York Buildings John Adam Street, London, WC2N 6JU, United Kingdom
Did you know? kompany provides original and official company documents for DESIGN TALENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-20) - LIQ14
-
gazette-dissolved-liquidation (2023-08-20) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-03) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-06) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-20) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-02-25) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-02-21) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-25) - LIQ03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-06-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-06-27) - 600
-
resolution (2018-06-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
termination-director-company-with-name-termination-date (2018-05-30) - TM01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-06-12) - CH01
-
resolution (2017-09-11) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
capital-allotment-shares (2016-01-28) - SH01
-
capital-allotment-shares (2016-01-20) - SH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-04) - AP01
-
incorporation-company (2015-06-04) - NEWINC
-
capital-allotment-shares (2015-08-04) - SH01