Advanced company searchLink opens in new window

TIME OUT CENTRE LTD

Company number 09730100

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 CH01 Director's details changed for Herr Thomas Riekert on 27 June 2019
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
04 May 2018 PSC01 Notification of Thomas Riekert as a person with significant control on 3 May 2018
03 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Nov 2017 TM01 Termination of appointment of Melanie Jayne Riley as a director on 22 November 2017
22 Nov 2017 PSC07 Cessation of Melanie Jayne Riley as a person with significant control on 22 November 2017
25 Oct 2017 AP01 Appointment of Herr Thomas Riekert as a director on 25 October 2017
25 Oct 2017 TM02 Termination of appointment of Riekert Thomas as a secretary on 25 October 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
11 May 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Feb 2017 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on 27 February 2017
22 Feb 2017 CS01 Confirmation statement made on 11 August 2016 with updates
17 Feb 2017 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 15 February 2017
17 Feb 2017 AD01 Registered office address changed from The Registered Office 85 Great Portland Street First Floor London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on 17 February 2017
13 Feb 2017 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to The Registered Office 85 Great Portland Street First Floor London W1W 7LT on 13 February 2017
11 Jan 2017 AP01 Appointment of Melanie Jayne Riley as a director on 4 December 2016
15 Dec 2016 AP03 Appointment of Riekert Thomas as a secretary on 4 December 2016
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 TM01 Termination of appointment of Uwe Hugo Zach as a director on 2 February 2016
15 Jan 2016 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 14 January 2016
29 Sep 2015 TM01 Termination of appointment of Uwe Hugo Zach as a director on 28 September 2015
21 Sep 2015 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 17 September 2015
21 Sep 2015 TM01 Termination of appointment of Thomas Riekert as a director on 17 September 2015