- Company Overview for TOUCHSTONE ACTIVE LTD (11092357)
- Filing history for TOUCHSTONE ACTIVE LTD (11092357)
- People for TOUCHSTONE ACTIVE LTD (11092357)
- More for TOUCHSTONE ACTIVE LTD (11092357)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2024 | DS01 | Application to strike the company off the register | |
19 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
15 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
20 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 14 December 2022
|
|
19 May 2023 | AP01 | Appointment of Mr Christopher Maurice Laing as a director on 16 May 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr John Richard West on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Michael Anthony Adams on 14 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
14 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Dec 2018 | PSC02 | Notification of Touchstone Wellness Mentors Ltd as a person with significant control on 16 October 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
04 Dec 2018 | PSC07 | Cessation of John Richard West as a person with significant control on 16 October 2018 | |
04 Dec 2018 | PSC07 | Cessation of Christopher Maurice Laing as a person with significant control on 16 October 2018 | |
04 Dec 2018 | PSC07 | Cessation of Michael Anthony Adams as a person with significant control on 16 October 2018 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | CONNOT | Change of name notice | |
24 Jul 2018 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 24 July 2018 |