- Company Overview for ITOUCH MEDIA SOLUTIONS LTD (08194974)
- Filing history for ITOUCH MEDIA SOLUTIONS LTD (08194974)
- People for ITOUCH MEDIA SOLUTIONS LTD (08194974)
- More for ITOUCH MEDIA SOLUTIONS LTD (08194974)
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 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 14-16 Upper Charnwood Street Leicester LE2 0AU to 10 Sheene Road Leicester LE4 1BF on 12 January 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
11 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
14 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
28 Jul 2016 | AA | Micro company accounts made up to 31 August 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2013 | AP01 | Appointment of Mr Baljinder Sanghera as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Aug 2012 | NEWINC | Incorporation |