Advanced company searchLink opens in new window

TOUCHPAPER GROUP LIMITED

Company number 04201236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
11 Jan 2019 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
03 Jan 2019 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 1 More London Place London SE1 2AF on 3 January 2019
03 Jan 2019 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
31 Dec 2018 LIQ01 Declaration of solvency
31 Dec 2018 600 Appointment of a voluntary liquidator
31 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-27
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2018 SH20 Statement by Directors
06 Jul 2018 SH19 Statement of capital on 6 July 2018
  • GBP 5,773,619.05
06 Jul 2018 CAP-SS Solvency Statement dated 06/07/18
06 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 06/07/2018
03 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 PSC08 Notification of a person with significant control statement
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018
16 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 16 April 2018
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,773,619.05
21 Jan 2016 AP01 Appointment of John S Jensen as a director on 31 December 2015
20 Jan 2016 TM01 Termination of appointment of Matthew Kayl Smith as a director on 31 December 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014