- Company Overview for TOUCHDOWN DESIGN LIMITED (03947032)
- Filing history for TOUCHDOWN DESIGN LIMITED (03947032)
- People for TOUCHDOWN DESIGN LIMITED (03947032)
- More for TOUCHDOWN DESIGN LIMITED (03947032)
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 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2012 | DS01 | Application to strike the company off the register | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Mar 2011 | AR01 |
Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
30 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Katharine Anne Tompson on 14 March 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Paul Andrew Tompson on 14 March 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Jonathan Paul Tompson on 14 March 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
23 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / katharine tompson / 01/04/2008 / HouseName/Number was: , now: gemini cottage; Street was: 40 maybush gardens, now: 25 sixty acres road; Post Code was: HP16 9EA, now: HP16 0PD | |
06 Aug 2008 | 363a | Return made up to 14/03/08; full list of members | |
16 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
28 Mar 2007 | 363s | Return made up to 14/03/07; full list of members | |
28 Mar 2007 | 363(288) |
Director's particulars changed
|
|
31 May 2006 | AA | Total exemption full accounts made up to 31 July 2005 | |
21 Mar 2006 | 363s | Return made up to 14/03/06; full list of members | |
21 Mar 2006 | 363(288) |
Director's particulars changed
|
|
18 Aug 2005 | 287 | Registered office changed on 18/08/05 from: c/o h w fisher & company acre house 11-15 william road london NW1 3ER | |
23 May 2005 | AA | Total exemption full accounts made up to 31 July 2004 | |
25 Apr 2005 | 363s | Return made up to 14/03/05; full list of members |