- Company Overview for SUPPORTIVE CONSULTING LIMITED (12500286)
- Filing history for SUPPORTIVE CONSULTING LIMITED (12500286)
- People for SUPPORTIVE CONSULTING LIMITED (12500286)
- More for SUPPORTIVE CONSULTING LIMITED (12500286)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2020 | TM01 | Termination of appointment of Sayyed Habibur Rahman as a director on 12 May 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 2D Millman Street London WC1N 3EQ England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 June 2020 | |
09 Jun 2020 | PSC07 | Cessation of Sayyed Habibur Rahman as a person with significant control on 12 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from Flat 37 Loraine Mansion Widdenham Road London N7 9SE United Kingdom to 2D Millman Street London WC1N 3EQ on 28 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
12 May 2020 | PSC01 | Notification of Sayyed Habibur Rahman as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 37 Loraine Mansion Widdenham Road London N7 9SE on 12 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Sayyed Habibur Rahman as a director on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 12 May 2020 | |
05 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-05
|