Advanced company searchLink opens in new window

TOP TOUCH EUROPE LTD

Company number 04578686

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
16 Apr 2019 AA Micro company accounts made up to 31 October 2018
26 Jun 2018 AA Micro company accounts made up to 31 October 2017
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
12 Sep 2017 AD01 Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 15 Stopher House Webber Street London SE1 0RE on 12 September 2017
12 Sep 2017 AP01 Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 12 September 2017
12 Sep 2017 TM01 Termination of appointment of Marthinus Jacobus Joubert as a director on 12 September 2017
25 Aug 2017 AA Micro company accounts made up to 31 October 2016
05 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Apr 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 165 Praed Street London W2 1RH on 7 April 2017
07 Dec 2016 CH01 Director's details changed for Mr Marthinus Jacobus Joubert on 7 December 2016
24 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
17 Mar 2016 AP01 Appointment of Marthinus Jacobus Joubert as a director on 15 October 2015
16 Mar 2016 TM01 Termination of appointment of Christopher Collins as a director on 15 October 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 17 July 2015
12 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000