Advanced company searchLink opens in new window

TOUCH EMAS LIMITED

Company number SC291296

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
31 Dec 2018 TM01 Termination of appointment of Sveinn Sölvason as a director on 18 December 2018
05 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jun 2017 TM01 Termination of appointment of Ian Herbert Stevens as a director on 30 June 2017
30 Jun 2017 TM02 Termination of appointment of Jill Amanda Mcgregor as a secretary on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Jill Amanda Mcgregor as a director on 30 June 2017
12 Jun 2017 AP01 Appointment of Mr Jón Sigurðsson as a director on 12 June 2017
12 Jun 2017 AP01 Appointment of Mr Sveinn Sölvason as a director on 12 June 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
02 Nov 2015 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 November 2015
02 Nov 2015 AP03 Appointment of Mrs Jill Amanda Mcgregor as a secretary on 2 November 2015
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
13 Jun 2014 CERTNM Company name changed touch bionics LIMITED\certificate issued on 13/06/14
  • CONNOT ‐
13 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-05
02 May 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012