Advanced company searchLink opens in new window

NORTH EAST SUPPORT LIMITED

Company number 08021804

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)
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
  • GBP 4
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