Advanced company searchLink opens in new window

CONTACT ENTERTAINMENT LIMITED

Company number NI060017

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)
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
  • GBP 1
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
  • GBP 1
21 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
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