Advanced company searchLink opens in new window

1 TOUCH LIVING LTD

Company number 10721072

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 PSC01 Notification of Lewis Graham Smith as a person with significant control on 3 September 2020
03 Sep 2020 TM02 Termination of appointment of Simon Hudson as a secretary on 3 September 2020
03 Sep 2020 AP01 Appointment of Mr Lewis Graham Smith as a director on 3 September 2020
28 Aug 2020 TM01 Termination of appointment of Simon James Hudson as a director on 28 August 2020
30 Jul 2020 PSC07 Cessation of Alan Deleslie as a person with significant control on 30 July 2020
30 Jul 2020 TM01 Termination of appointment of Alan Deleslie as a director on 30 July 2020
29 Apr 2020 CH03 Secretary's details changed for Mr Simon Hudson on 28 April 2020
28 Apr 2020 AA Micro company accounts made up to 30 April 2019
28 Apr 2020 PSC04 Change of details for Mr Alan Deleslie as a person with significant control on 28 April 2020
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 2
01 Apr 2020 DS02 Withdraw the company strike off application
01 Apr 2020 PSC01 Notification of Alan Deleslie as a person with significant control on 20 March 2020
30 Mar 2020 AP01 Appointment of Mr Alan Deleslie as a director on 30 March 2020
30 Mar 2020 AD01 Registered office address changed from , Gosdens Farm Easebourne Street, Midhurst, W Sussex (Sxw), GU29 0BE, England to 53a Walton Street Walton on the Hill Surrey KT22 7RR on 30 March 2020
30 Mar 2020 PSC07 Cessation of Paul Randal Dursley Stott as a person with significant control on 22 July 2019
18 Oct 2019 AP03 Appointment of Mr Simon Hudson as a secretary on 17 October 2019
18 Oct 2019 CS01 Confirmation statement made on 10 April 2019 with updates
18 Oct 2019 AP01 Appointment of Mr Simon James Hudson as a director on 17 October 2019
29 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 TM01 Termination of appointment of Paul Randal Dursley Stott as a director on 22 July 2019
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off