- Company Overview for E-TOUCH LIMITED (06734442)
- Filing history for E-TOUCH LIMITED (06734442)
- People for E-TOUCH LIMITED (06734442)
- More for E-TOUCH LIMITED (06734442)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2022 | DS01 | Application to strike the company off the register | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
30 Sep 2021 | TM01 | Termination of appointment of Nicholas John Lipczynski as a director on 30 September 2021 | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from Church Street Church Street Odiham Hook Hampshire RG29 1LU England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 27 February 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
02 Nov 2018 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Church Street Church Street Odiham Hook Hampshire RG29 1LU on 2 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Nigel Paul Reece on 2 November 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mr Nigel Paul Reece as a person with significant control on 2 November 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | CH01 | Director's details changed for Mr Nicholas John Lipczynski on 26 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mr Nigel Paul Reece on 26 October 2015 | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 31 October 2014 |