Advanced company searchLink opens in new window

TOUCH CENTRAL LTD

Company number 07716080

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 TM01 Termination of appointment of Gerard Mccrory as a director
10 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2012 TM01 Termination of appointment of Derek Parfitt as a director
02 Dec 2012 TM01 Termination of appointment of Craig Grant as a director
02 Oct 2012 CERTNM Company name changed vp central LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
01 Oct 2012 AP01 Appointment of Mr Gerard Martin Mccrory as a director
15 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
28 Jul 2011 AP01 Appointment of Mr Craig David Grant as a director
25 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)