Advanced company searchLink opens in new window

TOUCHGO TECHNOLOGY SYSTEMS LIMITED

Company number 06991415

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2016 DS01 Application to strike the company off the register
23 Aug 2016 AP01 Appointment of Mr per Hovland as a director on 20 August 2016
14 Apr 2016 TM01 Termination of appointment of Per Hovland as a director on 1 March 2016
30 Nov 2015 TM01 Termination of appointment of Geoffrey Alan Jacobs as a director on 1 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 236
15 May 2015 TM01 Termination of appointment of David Charles Turner as a director on 5 May 2015
19 Apr 2015 ANNOTATION Rectified TM01 was removed from the public register on 06/07/2015 as it was done without the authority of the company.
16 Apr 2015 TM01 Termination of appointment of Neville Johnson as a director on 13 April 2015
18 Nov 2014 MISC Application letter for 5 ordinary shares of 5P each
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accept application for share/sub division of shares 11/11/2014
14 Nov 2014 AP01 Appointment of Mr David Charles Turner as a director on 1 November 2014
14 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided shares 22/09/2014
14 Oct 2014 SH02 Sub-division of shares on 22 September 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 236
15 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 236
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 AP01 Appointment of Neville Johnson as a director
26 Feb 2013 AAMD Amended accounts made up to 31 December 2011
01 Oct 2012 CH01 Director's details changed for Mr per Hovland on 1 September 2012
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 80
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011