Advanced company searchLink opens in new window

TWO TOUCH EDSV LTD

Company number 08249084

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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