IN TOUCH CAPITAL MARKETS (TRAINING) LIMITED

1st Flr Woodcock House 1st Flr Woodcock House, Wimbledon Village, SW19 5BY, London
StatusDISSOLVED
Company No.06703072
CategoryPrivate Limited Company
Incorporated19 Sep 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 4 days

SUMMARY

IN TOUCH CAPITAL MARKETS (TRAINING) LIMITED is an dissolved private limited company with number 06703072. It was incorporated 15 years, 8 months, 27 days ago, on 19 September 2008 and it was dissolved 4 years, 7 months, 4 days ago, on 12 November 2019. The company address is 1st Flr Woodcock House 1st Flr Woodcock House, Wimbledon Village, SW19 5BY, London.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Oct 2017

Category: Address

Type: AD03

New address: Yew Tree House Lewes Road Forest Row RH18 5AA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change sail address company with new address

Date: 02 Oct 2017

Category: Address

Type: AD02

New address: Yew Tree House Lewes Road Forest Row RH18 5AA

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andreas Koutras

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 19 Sep 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-09-19

Officer name: Mr David John Charles Fuller

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter John Fuller

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Belec

Change date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 1,300 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Charles Fuller

Change date: 2013-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Old address: 58 High Street Wimbledon Village Wimbledon London SW19 5EE United Kingdom

Change date: 2012-04-03

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: David John Charles Fuller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Old address: Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA

Change date: 2010-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Robin Belec

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed robin belec

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fuller futures LIMITED\certificate issued on 20/08/09

Documents

View document PDF

Incorporation company

Date: 19 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACB PRODUCTIONS LTD

44A SHEPHERDS BUSH ROAD,LONDON,W6 7PJ

Number:11746944
Status:ACTIVE
Category:Private Limited Company

BETTER ANGELS LIMITED

9 GREEK STREET,LONDON,W1D 4DQ

Number:07494020
Status:ACTIVE
Category:Private Limited Company

LOCHANA LTD

FLAT 5 PARKSTONE PLACE,POOLE,BH14 9NR

Number:08538951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCILWRATH RAIL LIMITED

SUITE 4 SECOND FLOOR HONEYCOMB,LIVERPOOL,L3 9NG

Number:11153572
Status:ACTIVE
Category:Private Limited Company

QUANTUM THEATRE LIMITED

6 RED HILL,CHISLEHURST,BR7 6DB

Number:09691026
Status:ACTIVE
Category:Private Limited Company

RIVENDELL (HOLDINGS) LIMITED

HOLLAND PLACE WARDENTREE PARK,SPALDING,PE11 3ZN

Number:03731111
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source