- Company Overview for LASTING TOUCH HOLISITCS LTD (10642892)
- Filing history for LASTING TOUCH HOLISITCS LTD (10642892)
- People for LASTING TOUCH HOLISITCS LTD (10642892)
- More for LASTING TOUCH HOLISITCS LTD (10642892)
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 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2022 | DS01 | Application to strike the company off the register | |
27 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
04 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
31 Jul 2019 | PSC01 | Notification of Jennifer Myra Dorcas Jarvis as a person with significant control on 26 July 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mrs Jennifer Mira Dorcas Jarvis on 12 September 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Studio 4 Artists Terrace Pool Redruth TR15 3FE England to Unit 1 Agar Way Redruth TR15 3SF on 6 November 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
14 Jun 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 4 April 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
01 Nov 2017 | AD01 | Registered office address changed from 25 Lemon Street Truro Cornwall TR1 2LS United Kingdom to Studio 4 Artists Terrace Pool Redruth TR15 3FE on 1 November 2017 | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | CONNOT | Change of name notice | |
28 Sep 2017 | AP01 | Appointment of Mrs Jennifer Mira Dorcas Jarvis as a director on 15 September 2017 | |
28 Sep 2017 | AA01 | Current accounting period extended from 28 February 2018 to 5 April 2018 | |
18 Sep 2017 | TM01 | Termination of appointment of Michael Duke as a director on 15 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 25 Lemon Street Truro Cornwall TR1 2LS on 15 September 2017 |