- Company Overview for TOUCHSTONE MEMORIES LIMITED (11962203)
- Filing history for TOUCHSTONE MEMORIES LIMITED (11962203)
- People for TOUCHSTONE MEMORIES LIMITED (11962203)
- More for TOUCHSTONE MEMORIES LIMITED (11962203)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2022 | DS01 | Application to strike the company off the register | |
09 Nov 2021 | PSC07 | Cessation of Clive Wesley Ross as a person with significant control on 5 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Clive Wesley Ross as a director on 5 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 95 Woodland Drive Watford WD17 3LA United Kingdom to 2 Hills Green Cottages Kirdford Billinghurst RH14 0JN on 9 November 2021 | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
06 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
02 Apr 2020 | CH03 | Secretary's details changed | |
02 Apr 2020 | PSC04 | Change of details for a person with significant control | |
02 Apr 2020 | CH01 | Director's details changed | |
31 Mar 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 95 Woodland Drive Watford WD17 3LA on 31 March 2020 | |
12 Jan 2020 | AP03 | Appointment of Mr Stefan Alexander Rowland Knox as a secretary on 12 January 2020 | |
12 Jan 2020 | TM02 | Termination of appointment of Bernard Ashford as a secretary on 12 January 2020 | |
12 Jan 2020 | PSC07 | Cessation of Bernard Ashford as a person with significant control on 12 January 2020 | |
12 Jan 2020 | TM01 | Termination of appointment of Bernard Ashford as a director on 12 January 2020 | |
25 Apr 2019 | PSC04 | Change of details for Mr Clive Wesley Ross as a person with significant control on 25 April 2019 | |
25 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-25
|