Advanced company searchLink opens in new window

TOTAL TOUCH LIMITED

Company number 04589128

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2016 AD01 Registered office address changed from C/O Ukbf Limited Office 2 16 New Street Stourport on Severn Worcestershire DY13 8UW to Office 7 35-37 Ludgate Hill London EC4M 7JN on 28 September 2016
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
17 Dec 2013 CH01 Director's details changed for Sandra Barnsteiner on 1 November 2013
17 Dec 2013 CH03 Secretary's details changed for Mandy Barnsteiner on 1 November 2013
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders