- Company Overview for TWO TOUCH EDSV LTD (08249084)
- Filing history for TWO TOUCH EDSV LTD (08249084)
- People for TWO TOUCH EDSV LTD (08249084)
- More for TWO TOUCH EDSV LTD (08249084)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2019 | TM01 | Termination of appointment of Christopher William Watters as a director on 12 April 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 22 October 2017 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
23 Jul 2018 | AA01 | Previous accounting period shortened from 23 October 2017 to 22 October 2017 | |
23 May 2018 | AP01 | Appointment of Mr Billy David Highton as a director on 1 November 2017 | |
12 Feb 2018 | AA | Micro company accounts made up to 23 October 2016 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
12 Oct 2017 | AA01 | Previous accounting period shortened from 24 October 2016 to 23 October 2016 | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Sep 2016 | AA01 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 | |
27 Jun 2016 | AA01 | Previous accounting period shortened from 28 October 2015 to 26 October 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET to 14 Brook Dene Winslow Buckingham MK18 3FU on 26 April 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Sep 2015 | AA01 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 | |
13 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 29 October 2014 | |
22 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
15 Oct 2013 | AD01 | Registered office address changed from , Box 6 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom on 15 October 2013 |