- Company Overview for TOUCH-TECH GLOBAL SOLUTIONS LTD. (06076706)
- Filing history for TOUCH-TECH GLOBAL SOLUTIONS LTD. (06076706)
- People for TOUCH-TECH GLOBAL SOLUTIONS LTD. (06076706)
- More for TOUCH-TECH GLOBAL SOLUTIONS LTD. (06076706)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2015 | DS01 | Application to strike the company off the register | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Apr 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20-22 Wenlock Road Lp6660 London N1 7GU on 3 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Mr. James Otis on 12 February 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr. James Otis on 1 June 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from Po Box Lp6660 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 12 February 2015 | |
12 Feb 2015 | CH03 | Secretary's details changed for Ms Karin Christensen on 12 February 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from 4 Laburnum Gardens Kirton Boston Lincolnshire PE20 1JZ to 20-22 Wenlock Road London N1 7GU on 12 February 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-22
|
|
22 Feb 2014 | AD01 | Registered office address changed from 4 Laburnum Gardens Kirton Boston Lincolnshire PE20 1JZ England on 22 February 2014 | |
22 Feb 2014 | AD01 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 22 February 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
05 Mar 2013 | AD04 | Register(s) moved to registered office address | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
16 Mar 2012 | AD02 | Register inspection address has been changed from C/O Russell Spriggs 300 High Street Whaplode Lincolnshire PE12 6TG United Kingdom | |
16 Mar 2012 | AD02 | Register inspection address has been changed from C/O Deborah Dixon Po Box Barnes Nfu Building Springfields Spalding Lincs PE12 6ET | |
15 Mar 2012 | AD04 | Register(s) moved to registered office address | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders |