Advanced company searchLink opens in new window

TOUCHSTONE HOLDINGS LTD

Company number 10716664

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)
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
  • GBP 341.32
16 May 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 273
16 May 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 273
16 May 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 273
08 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-08
  • GBP .3