- Company Overview for TOUCHSTONE HOLDINGS LTD (10716664)
- Filing history for TOUCHSTONE HOLDINGS LTD (10716664)
- People for TOUCHSTONE HOLDINGS LTD (10716664)
- More for TOUCHSTONE HOLDINGS LTD (10716664)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | TM02 | Termination of appointment of Clark Howes Business Services Ltd as a secretary on 25 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom to Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 25 July 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
11 Apr 2018 | PSC07 | Cessation of Tony Deepak Sarin as a person with significant control on 26 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Tony Deepak Sarin as a director on 26 February 2018 | |
20 Dec 2017 | TM01 | Termination of appointment of George Stylianou as a director on 11 December 2017 | |
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 27 April 2017
|
|
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
08 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-08
|