TOUCHLINE FLAGS (UK) LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
08/04/248 April 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Confirmation statement made on 2023-12-13 with no updates |
18/07/2318 July 2023 | Registered office address changed from 6 Brigade Place Caterham Surrey CR3 5ZU to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2023-07-18 |
27/06/2327 June 2023 | Confirmation statement made on 2022-12-13 with no updates |
09/06/239 June 2023 | Unaudited abridged accounts made up to 2022-07-31 |
05/06/235 June 2023 | Previous accounting period shortened from 2022-12-31 to 2022-07-31 |
01/06/231 June 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/01/2221 January 2022 | Second filing of Confirmation Statement dated 2021-12-13 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-13 with updates |
18/01/2218 January 2022 | Cessation of Jeffrey Pettitt as a person with significant control on 2021-11-09 |
18/01/2218 January 2022 | Termination of appointment of Jeffrey Pettitt as a director on 2021-11-09 |
18/01/2218 January 2022 | Change of details for Mrs Fiona Pettitt as a person with significant control on 2021-11-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 111 HIGH STREET EDGWARE MIDDLESEX HA8 7DB |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
08/04/148 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
19/12/1319 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
27/09/1327 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
28/01/1328 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KNIGHT |
29/02/1229 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
29/02/1229 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA KNIGHT |
28/12/1128 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
17/02/1117 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KNIGHT / 20/11/2010 |
29/12/1029 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA PETTITT / 20/11/2010 |
08/09/108 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
07/01/107 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
18/05/0918 May 2009 | DIRECTOR APPOINTED FIONA PETTITT |
18/05/0918 May 2009 | DIRECTOR APPOINTED JEFFREY PETTITT |
18/05/0918 May 2009 | DIRECTOR APPOINTED VICTORIA JANE KNIGHT |
18/05/0918 May 2009 | DIRECTOR APPOINTED PHILIP JOHN KNIGHT |
18/12/0818 December 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
17/12/0817 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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