Advanced company searchLink opens in new window

TOUCHE TECH LIMITED

Company number 12172801

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)
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
  • GBP 3.34
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
  • GBP 1.334
23 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-23
  • GBP 1