Advanced company searchLink opens in new window

TOUCHSTONE ACTIVE LTD

Company number 11092357

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)
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
  • GBP 30,200
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
  • RES15 ‐ Change company name resolution on 2018-10-11
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