Advanced company searchLink opens in new window

TOUCHPOINT HOUSING (SKI) LIMITED

Company number 08975833

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 DS01 Application to strike the company off the register
28 Oct 2022 SH20 Statement by Directors
28 Oct 2022 CAP-SS Solvency Statement dated 21/10/22
26 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
12 Apr 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
25 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
06 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2021
  • GBP 23,974,540
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 23,947,540
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2021
14 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
14 Aug 2020 AD01 Registered office address changed from 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 14 August 2020
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
23 Oct 2019 AP01 Appointment of Mr Joseph Matthew Ruiz as a director on 18 October 2019
23 Oct 2019 AP01 Appointment of Ms Sandra Christine Wittmann as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Jeffrey Martin Bronheim as a director on 18 October 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 AP01 Appointment of Mr Richard Edwin Lang as a director on 30 July 2019
31 Jul 2019 AP01 Appointment of Mr Andrew Mark Sergeant as a director on 30 July 2019
31 Jul 2019 TM01 Termination of appointment of Darren Mark Carter as a director on 30 July 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates