- Company Overview for TOUCHPAPER GROUP LIMITED (04201236)
- Filing history for TOUCHPAPER GROUP LIMITED (04201236)
- People for TOUCHPAPER GROUP LIMITED (04201236)
- Charges for TOUCHPAPER GROUP LIMITED (04201236)
- Insolvency for TOUCHPAPER GROUP LIMITED (04201236)
- Registers for TOUCHPAPER GROUP LIMITED (04201236)
- More for TOUCHPAPER GROUP LIMITED (04201236)
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
|
|
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
|
|
06 Jul 2018 | CAP-SS | Solvency Statement dated 06/07/18 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |