Advanced company searchLink opens in new window

TOUCHSTONE FIT LTD

Company number 10143185

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 PSC07 Cessation of John Richard West as a person with significant control on 25 October 2018
04 Dec 2018 PSC07 Cessation of Christopher Laing as a person with significant control on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of John Richard West as a director on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Christopher Laing as a director on 25 October 2018
06 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2018 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom to Tithe Barn St Albans Road Codicote Hertfordshire SG4 8UT on 3 May 2018
02 May 2018 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 2 May 2018
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 PSC07 Cessation of Tony Deepak Sarin as a person with significant control on 26 February 2018
28 Feb 2018 PSC07 Cessation of George Stylianou as a person with significant control on 23 October 2017
28 Feb 2018 TM01 Termination of appointment of Tony Deepak Sarin as a director on 26 February 2018
23 Oct 2017 TM01 Termination of appointment of George Stylianou as a director on 23 October 2017
09 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
19 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 July 2016
  • GBP 272.70
01 Sep 2016 SH02 Sub-division of shares on 5 July 2016
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 372.7
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2016
29 Jun 2016 AP01 Appointment of Mr Tony Deepak Sarin as a director on 29 June 2016
24 Jun 2016 AP01 Appointment of Mr John Richard West as a director on 24 June 2016
27 May 2016 TM01 Termination of appointment of John Richard West as a director on 27 May 2016
27 May 2016 AP01 Appointment of Mr Christopher Laing as a director on 27 May 2016
25 May 2016 AP01 Appointment of Mr George Stylianou as a director on 24 May 2016
24 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-24
  • GBP 100