Advanced company searchLink opens in new window

TIME4CALM COMMUNITY INTEREST COMPANY

Company number 11397810

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2022 DS01 Application to strike the company off the register
11 Sep 2021 CH01 Director's details changed for Laura Ann Hind on 24 August 2020
09 Sep 2021 AP01 Appointment of Mr Christopher Pretty as a director on 9 September 2021
02 Sep 2021 AP01 Appointment of Mrs Yvonne Ewington as a director on 30 August 2021
02 Sep 2021 AP01 Appointment of Mrs Andrea Lanaghan as a director on 30 August 2021
30 Aug 2021 AP01 Appointment of Ms Julie Welsh as a director on 30 August 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
15 Mar 2019 AP03 Appointment of Ms Judith Parkinson as a secretary on 14 March 2019
13 Mar 2019 AP01 Appointment of Ms Michelle Booth as a director on 11 March 2019
13 Mar 2019 TM01 Termination of appointment of Vicki June Kennedy as a director on 11 March 2019
13 Mar 2019 TM01 Termination of appointment of Lynda Carole Harkus as a director on 11 March 2019
13 Mar 2019 AP01 Appointment of Ms Patricia Thompson as a director on 11 March 2019
13 Mar 2019 TM02 Termination of appointment of Laura Ann Hind as a secretary on 13 March 2019
13 Mar 2019 PSC07 Cessation of Lynda Carole Harkus as a person with significant control on 7 March 2019
13 Mar 2019 PSC07 Cessation of Vicki June Kennedy as a person with significant control on 6 March 2019
29 Jun 2018 AD01 Registered office address changed from 17 Thornhill Terrace Ashbrooke Sunderland Tyne and Wear SR2 7JL England to The Old Rectory the Broadway Houghton Le Spring DH4 4BB on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from The Hope Exchange 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD to 17 Thornhill Terrace Ashbrooke Sunderland Tyne and Wear SR2 7JL on 29 June 2018
05 Jun 2018 CICINC Incorporation of a Community Interest Company