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)
10 Jul 2019 DS01 Application to strike the company off the register
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2019 PSC01 Notification of Paul Stott as a person with significant control on 9 February 2019
10 Apr 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2019 TM01 Termination of appointment of Simon James Hudson as a director on 9 February 2019
11 Feb 2019 AP01 Appointment of Mr Paul Randal Dursley Stott as a director on 9 February 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/01/2021 under section 1088 of the Companies Act 2006
04 Feb 2019 PSC07 Cessation of Ralas Capital as a person with significant control on 4 February 2019
17 Dec 2018 TM01 Termination of appointment of Abigail Hudson as a director on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from , 4 Old Bull Mews, High Street, Brasted, Kent, TN16 1FA, England to 53a Walton Street Walton on the Hill Surrey KT22 7RR on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr Simon James Hudson as a director on 17 December 2018
17 Dec 2018 PSC07 Cessation of Christpher Graeme Swanepoel as a person with significant control on 17 December 2018
06 Aug 2018 TM01 Termination of appointment of Christpher Graeme Swanepoel as a director on 6 August 2018
15 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
30 Apr 2018 AD01 Registered office address changed from , 5a the Square, Petersfield, Hampshire, GU32 3HJ, England to 53a Walton Street Walton on the Hill Surrey KT22 7RR on 30 April 2018
19 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
12 Apr 2017 TM01 Termination of appointment of Simon Hudson as a director on 12 April 2017
11 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-11
  • GBP 2