- Company Overview for CONTACT ENTERTAINMENT LIMITED (NI060017)
- Filing history for CONTACT ENTERTAINMENT LIMITED (NI060017)
- People for CONTACT ENTERTAINMENT LIMITED (NI060017)
- More for CONTACT ENTERTAINMENT LIMITED (NI060017)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2017 | DS01 | Application to strike the company off the register | |
28 Oct 2016 | AD01 | Registered office address changed from C/O Ian Wilson, Contactpr Ltd Signal Business Centre 2 Innotec Drive Bangor County Down BT19 7PD to C/O Bdo Lindsay House Callender Street Belfast BT1 5BN on 28 October 2016 | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
26 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
26 Jul 2015 | AD01 | Registered office address changed from Dash House Business Centre 34 Shore Road Holywood County Down BT18 9HX to C/O Ian Wilson, Contactpr Ltd Signal Business Centre 2 Innotec Drive Bangor County Down BT19 7PD on 26 July 2015 | |
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
21 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
21 Jul 2013 | CH01 | Director's details changed for Ian Wilson on 1 September 2012 | |
13 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from Dash House Business Centre 34 Shore Road Holywood County Down BT18 9HX Northern Ireland on 23 July 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from 18 Strathearn Lane Belfast BT4 2BT on 23 July 2012 | |
01 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
04 Jul 2010 | CH01 | Director's details changed for Derek Francis Nicholls on 4 July 2010 | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Aug 2009 | 371SR(NI) | 04/07/09 | |
07 Jun 2009 | AC(NI) | 31/12/08 annual accts |