- Company Overview for SUPPORT WORLDWIDE LTD (13499311)
- Filing history for SUPPORT WORLDWIDE LTD (13499311)
- People for SUPPORT WORLDWIDE LTD (13499311)
- More for SUPPORT WORLDWIDE LTD (13499311)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2023 | DS01 | Application to strike the company off the register | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
05 Jun 2023 | AP01 | Appointment of Mr Gordon Davis as a director on 4 May 2023 | |
05 Jun 2023 | PSC01 | Notification of Gordon Davis as a person with significant control on 4 May 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Anna Tsahai Hayes as a director on 4 May 2023 | |
05 Jun 2023 | PSC07 | Cessation of Anna Tsahai Hayes as a person with significant control on 4 May 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
05 Mar 2023 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 5 March 2023 | |
05 Mar 2023 | CH01 | Director's details changed for Miss Anna Tsahai Hayes on 4 March 2023 | |
05 Mar 2023 | PSC04 | Change of details for Miss Anna Tsahai Hayes as a person with significant control on 4 March 2023 | |
07 Feb 2023 | CH01 | Director's details changed for Miss Anna Tsahai Hayes on 8 November 2022 | |
07 Feb 2023 | PSC04 | Change of details for Miss Anna Tsahai Hayes as a person with significant control on 8 November 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from 1st Floor 6 Nelson Street Southend-on-Sea SS1 1EF England to 107-111 Fleet Street London EC4A 2AB on 7 February 2023 | |
24 Feb 2022 | CH01 | Director's details changed for Miss Anna Tsahai Hayes on 3 January 2022 | |
24 Feb 2022 | PSC04 | Change of details for Miss Anna Tsahai Hayes as a person with significant control on 3 January 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from Flat 40 Fountain House Sadler Close Mitcham CR4 3EG England to 1st Floor 6 Nelson Street Southend-on-Sea SS1 1EF on 24 February 2022 | |
30 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
29 Jan 2022 | AP01 | Appointment of Miss Anna Tsahai Hayes as a director on 10 October 2021 | |
29 Jan 2022 | PSC01 | Notification of Anna Tsahai Hayes as a person with significant control on 10 October 2021 | |
29 Jan 2022 | TM01 | Termination of appointment of Ali Danir as a director on 20 January 2022 | |
29 Jan 2022 | PSC07 | Cessation of Ali Danir as a person with significant control on 20 January 2022 | |
29 Jan 2022 | AD01 | Registered office address changed from 3 Kingswood Avenue Thornton Heath CR7 7HR United Kingdom to Flat 40 Fountain House Sadler Close Mitcham CR4 3EG on 29 January 2022 |