- Company Overview for TOUCHSTONE FIT LTD (10143185)
- Filing history for TOUCHSTONE FIT LTD (10143185)
- People for TOUCHSTONE FIT LTD (10143185)
- More for TOUCHSTONE FIT LTD (10143185)
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
|
|
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
|
|
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
Statement of capital on 2016-04-24
|