About

Registered Number: 07011987
Date of Incorporation: 08/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Chasewood Cottage, Frant Road Frant, Tunbridge Wells, TN3 9HG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2011 Outstanding

N/A

Debenture (all assets) 24 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.