- Company Overview for SOUTH EAST NORTHUMBERLAND DISABILITY SUPPORT (08538784)
- Filing history for SOUTH EAST NORTHUMBERLAND DISABILITY SUPPORT (08538784)
- People for SOUTH EAST NORTHUMBERLAND DISABILITY SUPPORT (08538784)
- More for SOUTH EAST NORTHUMBERLAND DISABILITY SUPPORT (08538784)
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 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2015 | DS01 | Application to strike the company off the register | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Richard John Charles Simmons as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Alan Hall as a director on 6 July 2015 | |
22 May 2015 | AR01 | Annual return made up to 21 May 2015 no member list | |
22 May 2015 | CH01 | Director's details changed for Mr Simpson Crawford on 22 May 2015 | |
22 May 2015 | CH01 | Director's details changed for Mr Richard John Charles Simmons on 22 May 2015 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 | Annual return made up to 21 May 2014 no member list | |
28 May 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
28 May 2014 | AP01 | Appointment of Mr Alan Hall as a director | |
28 May 2014 | TM01 | Termination of appointment of David Hopper as a director | |
24 Mar 2014 | CERTNM |
Company name changed northumberland disability support\certificate issued on 24/03/14
|
|
24 Mar 2014 | CONNOT | Change of name notice | |
24 Mar 2014 | MISC | NE01 | |
19 Jul 2013 | MISC | NE01 | |
19 Jul 2013 | CERTNM |
Company name changed south east northumberland disability support\certificate issued on 19/07/13
|
|
19 Jul 2013 | CONNOT | Change of name notice | |
27 Jun 2013 | AP01 | Appointment of Mr David Thomas Hopper as a director | |
21 May 2013 | NEWINC | Incorporation |