Founded in 2009, Change Office Support Ltd have registered office in Tunbridge Wells, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as O'brien, James Francis Waters, Allen, Craig David, Exall, Gemma Jean, Guthrie, Susan Helen Mary, Prieto, Lesley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Craig David | 14 September 2011 | - | 1 |
EXALL, Gemma Jean | 18 November 2009 | 09 February 2011 | 1 |
GUTHRIE, Susan Helen Mary | 02 September 2013 | 01 January 2016 | 1 |
PRIETO, Lesley | 09 February 2011 | 06 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, James Francis Waters | 02 September 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 October 2017 | |
DS01 - Striking off application by a company | 20 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 23 September 2016 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 September 2015 | |
CH01 - Change of particulars for director | 28 September 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 September 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AP03 - Appointment of secretary | 02 September 2013 | |
AP01 - Appointment of director | 02 September 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AP01 - Appointment of director | 13 September 2012 | |
AP01 - Appointment of director | 13 September 2012 | |
AA - Annual Accounts | 28 June 2012 | |
TM01 - Termination of appointment of director | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 02 December 2010 | |
AR01 - Annual Return | 23 September 2010 | |
TM01 - Termination of appointment of director | 28 November 2009 | |
AP01 - Appointment of director | 28 November 2009 | |
NEWINC - New incorporation documents | 08 September 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 December 2011 | Outstanding |
N/A |
Debenture (all assets) | 24 November 2010 | Fully Satisfied |
N/A |