Advanced company searchLink opens in new window

ITOUCH VENTURES LIMITED

Company number 06128616

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)
03 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
14 Jan 2011 4.68 Liquidators' statement of receipts and payments to 23 December 2010
15 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Apr 2010 600 Appointment of a voluntary liquidator
27 Apr 2010 LIQ MISC OC Court order insolvency:- replacement of liquidator
27 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jan 2010 AD01 Registered office address changed from Avalon House 57-63 Scrutton Street London EC2A 4PF on 19 January 2010
09 Jan 2010 600 Appointment of a voluntary liquidator
09 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-24
09 Jan 2010 4.70 Declaration of solvency
28 Oct 2009 AA Full accounts made up to 31 December 2008
05 Aug 2009 288a Director appointed mr jurgen reutter
05 Aug 2009 288b Appointment Terminated Director luca pagano
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
24 Mar 2009 363a Return made up to 26/02/09; full list of members
06 Nov 2008 AA Full accounts made up to 31 December 2007
18 Sep 2008 288b Appointment Terminated Director michael le houx
18 Sep 2008 288a Director appointed luca pagano
28 Feb 2008 363a Return made up to 26/02/08; full list of members
27 Feb 2008 288c Director's Change of Particulars / michael le houx / 31/12/2007 / HouseName/Number was: , now: whitestones; Street was: mornington house pipers end, now: monkton house; Area was: , now: west monkton; Post Town was: virginia water, now: taunton; Region was: surrey, now: somerset; Post Code was: GU25 4AW, now: TA2 8QZ; Country was: , now: united king
07 Jan 2008 MA Memorandum and Articles of Association
07 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 28/12/07
07 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2008 403a Declaration of satisfaction of mortgage/charge