Advanced company searchLink opens in new window

TOUCH MED LIMITED

Company number 08163180

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 CH01 Director's details changed for Pauline Isaacs on 1 October 2015
18 Nov 2015 CH01 Director's details changed for Pauline Isaacs on 17 November 2015
11 Nov 2015 CH01 Director's details changed for Mr Vincent Joseph Isaacs on 9 October 2015
12 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2015 DS01 Application to strike the company off the register
09 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Oct 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
05 Sep 2012 AP01 Appointment of Mr Vincent Joseph Isaacs as a director
14 Aug 2012 TM01 Termination of appointment of Vincent Isaacs as a director
14 Aug 2012 AD01 Registered office address changed from Apartment 7 the Heaths 61 West Heath Road London NW3 7TH United Kingdom on 14 August 2012
09 Aug 2012 AP01 Appointment of Pauline Isaacs as a director
09 Aug 2012 TM01 Termination of appointment of Vincent Isaacs as a director
31 Jul 2012 NEWINC Incorporation