Advanced company searchLink opens in new window

SUPPORT WORLDWIDE LTD

Company number 13499311

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)
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