- Company Overview for TOUCHE TECH LIMITED (12172801)
- Filing history for TOUCHE TECH LIMITED (12172801)
- People for TOUCHE TECH LIMITED (12172801)
- Insolvency for TOUCHE TECH LIMITED (12172801)
- More for TOUCHE TECH LIMITED (12172801)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | L64.07 | Completion of winding up | |
14 Dec 2022 | COCOMP | Order of court to wind up | |
29 Nov 2022 | AD01 | Registered office address changed from Metro Room 107 Fleet Street London EC4A 2AB United Kingdom to 65 Maids Causeway Cambridge CB5 8DE on 29 November 2022 | |
29 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Micro company accounts made up to 31 August 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
14 Nov 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
29 May 2020 | PSC01 | Notification of Stephen Benjamin Willis as a person with significant control on 30 April 2020 | |
29 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 May 2020 | |
14 May 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2019
|
|
23 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-23
|