Advanced company searchLink opens in new window

PRO TOUCH MANAGEMENT LIMITED

Company number 07090942

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Mar 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
09 Sep 2014 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014
27 May 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
23 Jan 2014 CH01 Director's details changed for Mr Ashadur Rahman on 28 December 2013
13 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 250.00
10 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Arshadur Rahman on 10 January 2013
17 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200
13 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Mar 2011 CH01 Director's details changed for Mr Ashadur Rahman on 11 March 2011
17 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
08 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2009 AP01 Appointment of Mr Ashadur Rahman as a director
30 Nov 2009 NEWINC Incorporation