Advanced company searchLink opens in new window

NATIONAL SUPPORTED LIVING LTD

Company number 10926807

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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