TOUCH CPWP LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Application to strike the company off the register |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
18/04/2318 April 2023 | Satisfaction of charge 087191170001 in full |
18/04/2318 April 2023 | Satisfaction of charge 087191170003 in full |
18/04/2318 April 2023 | Satisfaction of charge 087191170002 in full |
15/03/2315 March 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-05-31 |
05/01/235 January 2023 | Registered office address changed from 54a Linhope Street London NW1 6HL England to The Piano Factory Block C, Imperial Works Perren Street London NW5 3ED on 2023-01-05 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Confirmation statement made on 2021-10-04 with no updates |
17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ALLEN BRINKWORTH |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/12/1924 December 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
08/01/198 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | CESSATION OF DAVID RICHARD WOOSTER AS A PSC |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | FIRST GAZETTE |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
07/12/177 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOSTER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
20/05/1720 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | CURREXT FROM 28/02/2016 TO 31/05/2016 |
03/05/163 May 2016 | FIRST GAZETTE |
03/12/153 December 2015 | PREVSHO FROM 31/10/2015 TO 28/02/2015 |
19/11/1519 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
04/07/154 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/11/1410 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/06/142 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087191170003 |
30/10/1330 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087191170002 |
24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087191170001 |
04/10/134 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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