About

Registered Number: 06249794
Date of Incorporation: 16/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: 13 Warren Way, Welwyn, Hertfordshire, AL6 0DQ

 

Established in 2007, Supply Support Solutions Ltd are based in Welwyn, Hertfordshire, it's status at Companies House is "Dissolved". Whitehead, Michael John, Dyer, Rachel are listed as the directors of Supply Support Solutions Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Michael John 16 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Rachel 16 May 2007 31 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AA - Annual Accounts 17 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 21 October 2010
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 12 August 2008
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.