- Company Overview for NORTH EAST SUPPORT LIMITED (08021804)
- Filing history for NORTH EAST SUPPORT LIMITED (08021804)
- People for NORTH EAST SUPPORT LIMITED (08021804)
- More for NORTH EAST SUPPORT LIMITED (08021804)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2014 | CH01 | Director's details changed for Ian Francis Driver on 1 October 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 15 April 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
10 Feb 2014 | AD01 | Registered office address changed from 2a Northcote Street South Shields Tyne & Wear NE33 4BY on 10 February 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
30 Apr 2013 | TM01 | Termination of appointment of Michael Watts as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Michelle Rose as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Major Rathore as a director | |
22 Jan 2013 | AP01 | Appointment of Ian Francis Driver as a director | |
22 Jan 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 September 2013 | |
22 Jan 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 January 2013 | |
05 Apr 2012 | NEWINC | Incorporation |