- Company Overview for IN TOUCH ADVERTISING LIMITED (08839247)
- Filing history for IN TOUCH ADVERTISING LIMITED (08839247)
- People for IN TOUCH ADVERTISING LIMITED (08839247)
- More for IN TOUCH ADVERTISING LIMITED (08839247)
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
|
|
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
|
|
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
|
|
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
|