Advanced company searchLink opens in new window

TOUCH EUROPE LIMITED

Company number 07610962

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)
10 May 2015 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2015 2.24B Administrator's progress report to 29 January 2015
10 Feb 2015 2.35B Notice of move from Administration to Dissolution on 29 January 2015
20 Oct 2014 2.24B Administrator's progress report to 11 September 2014
17 Jul 2014 2.39B Notice of vacation of office by administrator
17 Jul 2014 2.40B Notice of appointment of replacement/additional administrator
17 Jul 2014 LIQ MISC OC Court order insolvency:replacement liquidator
17 Jul 2014 2.39B Notice of vacation of office by administrator
08 May 2014 F2.18 Notice of deemed approval of proposals
30 Apr 2014 2.16B Statement of affairs with form 2.14B
28 Apr 2014 2.17B Statement of administrator's proposal
21 Mar 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 076109620001
20 Mar 2014 AD01 Registered office address changed from 70 Church Road Church Road Aston Birmingham B6 5TY England on 20 March 2014
20 Mar 2014 2.12B Appointment of an administrator
26 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2013 TM01 Termination of appointment of Obs 24 Llp as a director on 3 June 2013
17 Jun 2013 TM01 Termination of appointment of Peter Martin Ward as a director on 3 June 2013
07 Jun 2013 AD01 Registered office address changed from , 5th Floor, 24 Old Bond Street Mayfair, London, W1S 4AW, United Kingdom on 7 June 2013
06 Jun 2013 AP02 Appointment of Condatis Limited as a director on 29 May 2013
06 Jun 2013 TM02 Termination of appointment of Peter Martin Ward as a secretary on 29 May 2013
06 Jun 2013 TM02 Termination of appointment of Lpe Services Limited as a secretary on 29 May 2013
06 Jun 2013 TM02 Termination of appointment of Jamie Christopher Constable as a secretary on 29 May 2013
06 Jun 2013 MR01 Registration of charge 076109620001, created on 30 May 2013
03 Jun 2013 AP01 Appointment of Mr Richard Makowski as a director on 29 May 2013
30 May 2013 CERTNM Company name changed chenus LIMITED\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-29