- Company Overview for SHOW SUPPORT LIMITED (06282468)
- Filing history for SHOW SUPPORT LIMITED (06282468)
- People for SHOW SUPPORT LIMITED (06282468)
- More for SHOW SUPPORT LIMITED (06282468)
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) |
---|---|---|---|
06 Mar 2020 | AA | Micro company accounts made up to 31 October 2018 | |
04 Mar 2020 | AA | Micro company accounts made up to 31 October 2017 | |
14 Feb 2020 | AA | Micro company accounts made up to 31 October 2016 | |
14 Feb 2020 | TM02 | Termination of appointment of Navroop Kaur Singh as a secretary on 1 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 October 2015 | |
30 Oct 2019 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 October 2014 | |
28 Oct 2019 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
28 Oct 2019 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2019-10-28
|
|
18 Jun 2017 | AD01 | Registered office address changed from Show Support Limited Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD to Cofton Centre Groveley Lane Longbridge West Midlands B31 4PT on 18 June 2017 | |
07 Mar 2017 | CH03 | Secretary's details changed for Navroop Kaur Singh on 2 August 2016 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Richard Mark Williams on 2 August 2016 | |
07 Mar 2017 | AC92 | Restoration by order of the court | |
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2015 | DS01 | Application to strike the company off the register | |
30 Jun 2015 | AP03 | Appointment of Navroop Kaur Singh as a secretary on 5 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Richard Mark Williams as a director on 3 June 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Ian Hugh Michael Gibson as a secretary on 5 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of John Lee Spencer as a director on 5 June 2015 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | TM01 | Termination of appointment of Richard Rowley as a director on 31 December 2013 | |
04 Sep 2014 | TM01 | Termination of appointment of David William Mulcahy as a director on 16 October 2013 |