- Company Overview for TOUCH MEDIA MOBILE COMMUNICATIONS LIMITED (07446626)
- Filing history for TOUCH MEDIA MOBILE COMMUNICATIONS LIMITED (07446626)
- People for TOUCH MEDIA MOBILE COMMUNICATIONS LIMITED (07446626)
- More for TOUCH MEDIA MOBILE COMMUNICATIONS LIMITED (07446626)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2018 | DS01 | Application to strike the company off the register | |
14 Jun 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
14 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AD01 | Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 22 January 2016 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
15 Jan 2014 | CH01 | Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 30 Shepherd Street London W1J 7JJ on 15 January 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 | |
17 Jan 2013 | AD01 | Registered office address changed from 12a Bruton Street London W1J 6PZ United Kingdom on 17 January 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders |