- Company Overview for REPORTING SUPPORT TEAM LIMITED (09781628)
- Filing history for REPORTING SUPPORT TEAM LIMITED (09781628)
- People for REPORTING SUPPORT TEAM LIMITED (09781628)
- Insolvency for REPORTING SUPPORT TEAM LIMITED (09781628)
- More for REPORTING SUPPORT TEAM LIMITED (09781628)
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 Nov 2024 | LIQ02 |
Statement of affairs
|
|
20 Sep 2024 | LIQ07 | Removal of liquidator by creditors | |
20 Sep 2024 | LIQ07 | Removal of liquidator by creditors | |
21 Jun 2023 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 June 2023 | |
21 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
11 May 2023 | LIQ07 | Removal of liquidator by creditors | |
11 May 2023 | LIQ07 | Removal of liquidator by creditors | |
10 Nov 2022 | AD01 | Registered office address changed from Jubilee House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 10 November 2022 | |
10 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
22 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | LIQ02 | Statement of affairs | |
03 Aug 2020 | AD01 | Registered office address changed from 30 Crown Place Liverpool Street London EC2A 4EB England to Jubilee House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 3 August 2020 | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
27 Sep 2019 | CH01 | Director's details changed for Mr Iain Edward Thomas St John on 27 September 2019 | |
03 Sep 2019 | PSC01 | Notification of Iain Edward Thomas St. John as a person with significant control on 1 June 2019 | |
03 Sep 2019 | PSC01 | Notification of Stephen Howard Jones as a person with significant control on 1 June 2019 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 | |
17 Jul 2019 | PSC07 | Cessation of Otter Group Holdings Limited as a person with significant control on 1 June 2019 |