TOUCHKEYS INSTRUMENTS LTD
Status | DISSOLVED |
Company No. | 09558566 |
Category | Private Limited Company |
Incorporated | 23 Apr 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
TOUCHKEYS INSTRUMENTS LTD is an dissolved private limited company with number 09558566. It was incorporated 9 years, 2 months, 8 days ago, on 23 April 2015 and it was dissolved 1 year, 4 months, 15 days ago, on 14 February 2023. The company address is Rm E204 Queen's Building Queen Mary University Of London Rm E204 Queen's Building Queen Mary University Of London, London, E1 4NS, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mr Mark Russell Needham
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Dr Andrew Palmer Mcpherson
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type dormant
Date: 21 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew Palmer Mcpherson
Appointment date: 2016-09-21
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Russell Needham
Appointment date: 2016-09-21
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Damian Mckibbin
Appointment date: 2016-09-21
Documents
Resolution
Date: 25 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Some Companies
CATERWAYS COTTAGE OLD SOAR ROAD,SEVENOAKS KENT,TN15 0QX
Number: | 09725024 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WILSON ROAD,READING,RG30 2RT
Number: | 11262504 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,WEST YORKSHIRE,HD1 1PA
Number: | 02253537 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11777642 |
Status: | ACTIVE |
Category: | Private Limited Company |
SSL FUND (GENERAL PARTNER) LIMITED
16 RIVERSIDE,ALTON,GU34 2UF
Number: | 05770544 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CODSALL WOOD PUB COMPANY LIMITED
3RD FLOOR, REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | 09078348 |
Status: | ACTIVE |
Category: | Private Limited Company |