Advanced company searchLink opens in new window

R TOUCHSTONE CAPITAL LTD.

Company number 06748062

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
19 Dec 2013 AD01 Registered office address changed from 1 Hobhouse Court Suffork Street London SW1Y 4HH on 19 December 2013