Advanced company searchLink opens in new window

CONTACT & TYME LIMITED

Company number 02977142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
26 Nov 2022 AP03 Appointment of Mr Craig Porretta as a secretary on 26 November 2022
26 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
13 Nov 2022 PSC07 Cessation of Carol Curtis as a person with significant control on 8 December 2021
13 Nov 2022 TM01 Termination of appointment of Craig Porretta as a director on 8 December 2021
13 Nov 2022 TM01 Termination of appointment of Craig Porretta as a director on 8 December 2021
13 Nov 2022 TM02 Termination of appointment of Carol Curtis as a secretary on 8 December 2021
13 Nov 2022 TM01 Termination of appointment of Margaret Curtis as a director on 8 December 2021
21 Jan 2022 AA Accounts for a dormant company made up to 9 April 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
02 Nov 2020 AA Accounts for a dormant company made up to 9 April 2020
12 Oct 2020 AD01 Registered office address changed from 4 Cambridge Street Cambridge Street Macintosh Mills Manchester Manchester M1 5GH England to 79 Emmerson Place Emmerson Place Shiremoor Newcastle upon Tyne NE27 0NE on 12 October 2020
10 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 9 April 2019
17 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
15 Dec 2018 AA Accounts for a dormant company made up to 9 April 2018
13 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
21 Sep 2018 AD01 Registered office address changed from 79 Emmerson Place Northumberland Park Newcastle upon Tyne NE27 0NE United Kingdom to 4 Cambridge Street Cambridge Street Macintosh Mills Manchester Manchester M1 5GH on 21 September 2018
05 Apr 2018 AD01 Registered office address changed from 12 Eastwood Road Essex Ilford IG3 8XB to 79 Emmerson Place Northumberland Park Newcastle upon Tyne NE27 0NE on 5 April 2018
24 Oct 2017 AA Accounts for a dormant company made up to 9 April 2017
22 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
26 Dec 2016 CH03 Secretary's details changed for Carol Curtis on 26 December 2016
12 Dec 2016 AA Accounts for a dormant company made up to 9 April 2016