- Company Overview for R TOUCHSTONE CAPITAL LTD. (06748062)
- Filing history for R TOUCHSTONE CAPITAL LTD. (06748062)
- People for R TOUCHSTONE CAPITAL LTD. (06748062)
- More for R TOUCHSTONE CAPITAL LTD. (06748062)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2018 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 43 43 Brook Street London Greater London W1K 4HJ on 6 November 2018 | |
30 Aug 2018 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | TM01 | Termination of appointment of Ray James Zimmerman as a director on 4 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Luis Brime Berdugo as a director on 4 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Ignacio Maria Ozcariz Arraiza as a director on 4 April 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Staple Court 11 Staple Inn London WC1V 7QH to Kemp House 152 - 160 City Road London EC1V 2NX on 8 March 2018 | |
27 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
05 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Ray James Zimmerman on 1 September 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH to Staple Court 11 Staple Inn London WC1V 7QH on 23 November 2015 | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AD01 | Registered office address changed from 1 Hobhouse Court Suffork Street London SW1Y 4HH on 19 December 2013 |