Advanced company searchLink opens in new window

IN TOUCH ADVERTISING LIMITED

Company number 08839247

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
12 Oct 2017 PSC04 Change of details for Mr Andrew Paul Swaisland as a person with significant control on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Andrew Paul Swaisland on 12 October 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
13 Jan 2016 CH01 Director's details changed for Mr Gary Michael Haberfield on 17 December 2015
13 Jan 2016 CH01 Director's details changed for Mr Andrew Paul Swaisland on 17 December 2015
09 Nov 2015 AD01 Registered office address changed from Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL to James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 9 November 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
02 Feb 2015 CH01 Director's details changed for Mr Gary Michael Haberfield on 6 November 2014
02 Feb 2015 CH01 Director's details changed for Mr Andrew Paul Swaisland on 6 November 2014
04 Nov 2014 AD01 Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG United Kingdom to Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL on 4 November 2014
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 January 2014
  • GBP 1,000
16 Jan 2014 AP01 Appointment of Mr Gary Michael Haberfield as a director
14 Jan 2014 AP01 Appointment of Mr Andrew Paul Swaisland.. as a director
09 Jan 2014 TM01 Termination of appointment of Ashok Bhardwaj as a director
09 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)