- Company Overview for 1 TOUCH CAPITAL LTD (12814100)
- Filing history for 1 TOUCH CAPITAL LTD (12814100)
- People for 1 TOUCH CAPITAL LTD (12814100)
- More for 1 TOUCH CAPITAL LTD (12814100)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2022 | DS01 | Application to strike the company off the register | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | PSC01 | Notification of Anthony Ingram as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Alan De Leslie as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Harry Alan Claude Deleslie as a person with significant control on 21 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Anthony Ingram as a director on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Harry Alan Claude Deleslie as a director on 21 January 2021 | |
25 Nov 2020 | PSC01 | Notification of Alan De Leslie as a person with significant control on 24 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Harry Alan Claude Deleslie as a person with significant control on 24 November 2020 | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 24 November 2020
|
|
01 Sep 2020 | AD01 | Registered office address changed from 53a Walton Street Walton on the Hill Surrey KT20 7RR England to Suite 33 Chessington Business Centre Cox Lane Chessington KT9 1SD on 1 September 2020 | |
28 Aug 2020 | PSC01 | Notification of Harry Alan Claude Deleslie as a person with significant control on 28 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Alan Deleslie as a person with significant control on 28 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Alan Deleslie as a director on 28 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Harry Alan Claude Deleslie as a director on 19 August 2020 | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|