Advanced company searchLink opens in new window

TOUCH HOUSE LTD

Company number 12265878

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)
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 October 2022
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 DS02 Withdraw the company strike off application
10 Jan 2023 CS01 Confirmation statement made on 26 May 2022 with no updates
10 Jan 2023 CH03 Secretary's details changed for Mr Demetrakis Constantinedes on 1 December 2022
10 Jan 2023 CH01 Director's details changed for Mr Demetrakis Constantinedes on 1 December 2022
10 Jan 2023 AD01 Registered office address changed from 22 Romsley Road Oldbury B68 9BT England to 600 Stafford Road Wolverhampton WV10 6NN on 10 January 2023
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2022 DS01 Application to strike the company off the register
25 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
07 Jun 2020 CH01 Director's details changed for Mr Demetrakis Constantinedes on 22 May 2020
07 Jun 2020 CH03 Secretary's details changed for Mr Demetrakis Constantinedes on 22 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
22 May 2020 AD01 Registered office address changed from 600 Stratford Road Wolverhampton WV10 6NN United Kingdom to 22 Romsley Road Oldbury B68 9BT on 22 May 2020
22 May 2020 TM01 Termination of appointment of Dritin Vrapi as a director on 15 May 2020
22 May 2020 TM02 Termination of appointment of Dritin Vrapi as a secretary on 15 May 2020
16 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-16
  • GBP 2