- Company Overview for SUPPORT SALES LIMITED (12328265)
- Filing history for SUPPORT SALES LIMITED (12328265)
- People for SUPPORT SALES LIMITED (12328265)
- More for SUPPORT SALES LIMITED (12328265)
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) |
---|---|---|---|
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | TM01 | Termination of appointment of Liam Derek Worthington as a director on 11 September 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr Ryan Barker as a director on 19 September 2022 | |
12 Dec 2022 | PSC07 | Cessation of Liam Derek Worthington as a person with significant control on 3 December 2022 | |
12 Dec 2022 | PSC01 | Notification of Ryan Barker as a person with significant control on 4 November 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 11a Uper Aughton Road Southport PR8 5NA England to 30 Pen Y Cefn Amlwch LL68 9DF on 12 December 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 30 November 2020 | |
01 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | AD01 | Registered office address changed from 25 Shaws Road Birkdale Southport PR8 4LP United Kingdom to 11a Uper Aughton Road Southport PR8 5NA on 9 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Jan 2021 | AP01 | Appointment of Liam Derek Worthington as a director on 19 January 2021 | |
21 Jan 2021 | PSC01 | Notification of Liam Derek Worthington as a person with significant control on 19 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Ryan Peter Baxter as a director on 19 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Ryan Peter Baxter as a person with significant control on 19 January 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
21 Sep 2020 | AP01 | Appointment of Mr Ryan Peter Baxter as a director on 27 August 2020 | |
21 Sep 2020 | PSC01 | Notification of Ryan Peter Baxter as a person with significant control on 27 August 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
18 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 25 Shaws Road Birkdale Southport PR8 4LP on 18 September 2020 | |
18 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 |