SO TOUCH LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
145-157 ST JOHN STREET
SUITE 15024 2ND FLOOR
LONDON
EC1V 4PW
UNITED KINGDOM

View Document

25/02/1425 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
FLAT 27 284 KINGSLAND ROAD
LONDON
E8 4DN
ENGLAND

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LESCURE / 06/12/2012

View Document

31/05/1331 May 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

08/10/128 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LESCURE / 01/05/2011

View Document

15/09/1115 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIEN LESCURE / 01/02/2010

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LESCURE / 01/02/2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SOOCH LIMITED 9A ST. CLEMENTS STREET LONDON N7 8BQ

View Document

24/02/1124 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LESCURE / 01/02/2010

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 CHANGE OF NAME 20/07/2010

View Document

23/07/1023 July 2010 COMPANY NAME CHANGED SOOCH LIMITED CERTIFICATE ISSUED ON 23/07/10

View Document

23/07/1023 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/101 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESCURE JULIEN MICHEL PAUL / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD FLORIAN / 30/01/2010

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIEN NCHEL PAUL LESCURE / 30/01/2010

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/05/097 May 2009 ALLOTMENT OF SHARES 28/03/2009

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

30/04/0930 April 2009 SECRETARY APPOINTED JULIEN NCHEL PAUL LESCURE

View Document

30/04/0930 April 2009 GBP NC 1000/2680 24/04/2009

View Document

13/02/0913 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0928 January 2009 COMPANY NAME CHANGED SOOSH LIMITED CERTIFICATE ISSUED ON 29/01/09

View Document

15/01/0915 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company