- Company Overview for NATIONAL SUPPORTED LIVING LTD (10926807)
- Filing history for NATIONAL SUPPORTED LIVING LTD (10926807)
- People for NATIONAL SUPPORTED LIVING LTD (10926807)
- Charges for NATIONAL SUPPORTED LIVING LTD (10926807)
- More for NATIONAL SUPPORTED LIVING LTD (10926807)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2022 | DS01 | Application to strike the company off the register | |
01 Aug 2022 | MR05 | All of the property or undertaking has been released from charge 109268070001 | |
22 Dec 2021 | DS02 | Withdraw the company strike off application | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2021 | DS01 | Application to strike the company off the register | |
17 Sep 2021 | AP01 | Appointment of Claire Jane Leake as a director on 26 August 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Faisal Lalani on 25 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 30 March 2021 | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 30 March 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 March 2019 | |
14 Nov 2019 | MA | Memorandum and Articles of Association | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
27 May 2019 | MR01 | Registration of charge 109268070001, created on 17 May 2019 | |
07 May 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 March 2019 | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
28 Aug 2018 | CH01 | Director's details changed for Mr Jamil Mawji on 10 May 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Faisal Lalani on 10 May 2018 | |
28 Aug 2018 | PSC05 | Change of details for National Care Group Ltd as a person with significant control on 10 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF United Kingdom to Suite 22 the Globe Centre St James Square the Globe Centre Accrington BB5 0RE on 16 May 2018 |