Advanced company searchLink opens in new window

TOUCHSTONE VENTURES LIMITED

Company number 06434886

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
04 Dec 2013 TM01 Termination of appointment of Bobby Ailwadhi as a director on 4 December 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1,100
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Harsh Ondhia on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Bobby Ailwadhi on 1 October 2009
22 Dec 2009 CH03 Secretary's details changed for Harsh Ondhia on 1 October 2009
14 Aug 2009 AA Accounts made up to 31 December 2008
27 Nov 2008 363a Return made up to 22/11/08; full list of members
27 Nov 2008 288c Director's Change of Particulars / bobby ailwadhi / 22/09/2008 / HouseName/Number was: , now: 28; Street was: 28 sandown close, now: california close
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New secretary appointed;new director appointed
21 Feb 2008 225 Accounting reference date extended from 30/11/08 to 31/12/08
21 Feb 2008 88(2)R Ad 22/11/07--------- £ si 1000@1=1000 £ ic 1/1001
21 Feb 2008 288b Director resigned
21 Feb 2008 288b Secretary resigned
22 Nov 2007 NEWINC Incorporation