- Company Overview for THE FINISHED TOUCH LTD (07630820)
- Filing history for THE FINISHED TOUCH LTD (07630820)
- People for THE FINISHED TOUCH LTD (07630820)
- More for THE FINISHED TOUCH LTD (07630820)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
01 Dec 2017 | TM01 | Termination of appointment of Earl Stuart Martyn Godden as a director on 1 December 2017 | |
30 Nov 2017 | AP03 | Appointment of Mr Earl Stuart Martyn Godden as a secretary on 30 November 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Alexander Lee Marshall as a director on 26 July 2017 | |
26 May 2017 | AD01 | Registered office address changed from 276 Barton Road Luton Bedfordshire LU3 3NH to 48 High Town Road Luton Bedfordshire LU2 0DE on 26 May 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
07 Jun 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
05 Apr 2016 | TM01 | Termination of appointment of Colin Trevor Marshall as a director on 14 March 2016 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Colin Trevor Marshall as a director on 1 October 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CERTNM |
Company name changed laser installations LIMITED\certificate issued on 09/04/15
|
|
07 Apr 2015 | AD01 | Registered office address changed from 48 High Town Road Luton LU2 0DE to 276 Barton Road Luton Bedfordshire LU3 3NH on 7 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Colin Trevor Marshall as a director on 31 March 2015 | |
21 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
08 Jul 2014 | AR01 | Annual return made up to 11 May 2014 with full list of shareholders | |
08 Jul 2014 | AA | Accounts made up to 31 March 2014 | |
12 Aug 2013 | AA | Accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
14 Jan 2013 | AP01 | Appointment of Mr Earl Stuart Martyn Godden as a director on 12 January 2013 |