- 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) |
---|---|---|---|
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
|
|
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
|
|
12 Apr 2017 | TM01 | Termination of appointment of Simon Hudson as a director on 12 April 2017 | |
11 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-11
|