Advanced company searchLink opens in new window

SINGLETOUCH EUROPE LIMITED

Company number 06653161

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2014 DS01 Application to strike the company off the register
11 Mar 2014 TM01 Termination of appointment of Singletouch Corporation as a director
03 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
27 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AD01 Registered office address changed from C/O Paul Connon Afa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 11 January 2012
02 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Martin Hilsenteger on 22 July 2010
05 Jul 2010 AD01 Registered office address changed from Office 16 Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 5 July 2010
02 Jul 2010 TM01 Termination of appointment of Barry Henderson as a director
01 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 CH02 Director's details changed for Teger Corp on 15 December 2009
03 Mar 2010 AD01 Registered office address changed from Office 16 Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE53 9UZ on 3 March 2010
24 Jul 2009 363a Return made up to 22/07/09; full list of members
03 Jul 2009 287 Registered office changed on 03/07/2009 from 3 ravenshill drive ashington northumberland NE63 8XU
01 May 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
21 Apr 2009 288a Director appointed mr martin hilsenteger
20 Apr 2009 288a Director appointed mr barry henderson
22 Jul 2008 NEWINC Incorporation