- Company Overview for TOUCHTYPE LIMITED (06671487)
- Filing history for TOUCHTYPE LIMITED (06671487)
- People for TOUCHTYPE LIMITED (06671487)
- Charges for TOUCHTYPE LIMITED (06671487)
- More for TOUCHTYPE LIMITED (06671487)
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) |
---|---|---|---|
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
14 Apr 2016 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 April 2016 | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2015 | |
08 Mar 2016 | AP01 | Appointment of Mr Keith Ranger Dolliver as a director on 1 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016 | |
07 Mar 2016 | ANNOTATION |
Rectified Form AP03 was removed from the public register on 02/06/2016 as it is invalid or ineffective
|
|
07 Mar 2016 | TM01 | Termination of appointment of Jonathan Paul Reynolds as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Jo Anthony Jason Oliver as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Martin Benoit Antoine Mignot as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Benjamin William Medlock as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Nicholas Anthony Hynes as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Richard Stanley Gibson as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of James Norman Bromley as a director on 1 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Richard Lindley Smith as a secretary on 1 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2016 | |
24 Feb 2016 | MR04 | Satisfaction of charge 066714870005 in full | |
12 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 January 2016
|