- Company Overview for 1 TOUCH LIVING LTD (10721072)
- Filing history for 1 TOUCH LIVING LTD (10721072)
- People for 1 TOUCH LIVING LTD (10721072)
- More for 1 TOUCH LIVING LTD (10721072)
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
|
|
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 |