Advanced company searchLink opens in new window

TOUCH NORTH LTD

Company number 07716258

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 TM01 Termination of appointment of Stephen Robert Murrall as a director on 3 June 2013
18 Jun 2013 AD01 Registered office address changed from The Old Mill House Merretts Mills Bath Road, Woodchester Stroud Gloucestershire GL5 5EX United Kingdom on 18 June 2013
03 Apr 2013 TM01 Termination of appointment of Gerard Martin Mccrory as a director on 1 March 2013
03 Apr 2013 AP01 Appointment of Mr Stephen Robert Murrall as a director on 1 March 2013
02 Oct 2012 CERTNM Company name changed vp north LIMITED\certificate issued on 02/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-03
01 Oct 2012 TM01 Termination of appointment of Derek Lloyd Parfitt as a director on 3 September 2012
01 Oct 2012 TM01 Termination of appointment of Craig David Grant as a director on 3 September 2012
01 Oct 2012 AP01 Appointment of Mr Gerard Martin Mccrory as a director on 3 September 2012
15 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
29 Jul 2011 AP01 Appointment of Mr Craig David Grant as a director
25 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)