447 Samuel Lewis Trust Estate
Warner Road
London
SE5 9NA
SIC code:
42220 - Construction of utility projects for electricity and telecommunications
Company staff
People with significant control
Gary G.
23 April 2020
Nature of control:
75,01-100% shares
Tal Utilities Ltd was officially closed on 2023-06-27.
Tal Utilities was a private limited company that was located at 447 Samuel Lewis Trust Estate, Warner Road, London, SE5 9NA, ENGLAND. This company (formally formed on 2020-04-23) was run by 1 director.
Director Gary G. who was appointed on 23 April 2020.
The company was officially categorised as "construction of utility projects for electricity and telecommunications" (42220).
The most recent confirmation statement was filed on 2022-04-22 and last time the accounts were filed was on 30 April 2022.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, April 2023
| dissolution
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 23rd, March 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 22nd April 2022
filed on: 29th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 27th, September 2021
| accounts
Free Download
(2 pages)
AD01
Registered office address changed from 6th Floor 76 Cannon Street London EC4N 6AE England to 447 Samuel Lewis Trust Estate Warner Road London SE5 9NA on Friday 21st May 2021
filed on: 21st, May 2021
| address
Free Download
(1 page)
CH01
On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 22nd April 2021
filed on: 6th, May 2021
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6th Floor 76 Cannon Street London EC4N 6AE on Monday 22nd March 2021
filed on: 22nd, March 2021
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 23rd, April 2020
| incorporation