- Company Overview for TOUCH ID LIMITED (08803945)
- Filing history for TOUCH ID LIMITED (08803945)
- People for TOUCH ID LIMITED (08803945)
- Charges for TOUCH ID LIMITED (08803945)
- More for TOUCH ID LIMITED (08803945)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
15 Oct 2018 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
11 Dec 2017 | PSC04 | Change of details for Mr Peter Martin Ward as a person with significant control on 6 April 2016 | |
08 Dec 2017 | PSC07 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
17 Nov 2016 | MR04 | Satisfaction of charge 088039450002 in full | |
29 Sep 2016 | CH01 | Director's details changed for Mr Peter Martin Ward on 19 September 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | MR01 | Registration of charge 088039450002, created on 11 December 2015 | |
16 Dec 2015 | MR04 | Satisfaction of charge 088039450001 in full | |
08 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Sep 2015 | CH01 | Director's details changed for Philip Raymond Emmerson on 24 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Philip Raymond Emmerson as a director on 1 September 2015 | |
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | MR01 | Registration of charge 088039450001, created on 18 February 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
05 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-05
|