Supporta Services Ltd was registered on 24 November 2003. The current directors of this business are listed as Harvey, Gillian, White, Simon John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, Gillian | 12 March 2008 | 28 February 2010 | 1 |
WHITE, Simon John | 23 July 2009 | 28 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 February 2019 | |
DS01 - Striking off application by a company | 11 February 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 26 July 2018 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 18 June 2017 | |
CH01 - Change of particulars for director | 17 February 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AA01 - Change of accounting reference date | 12 January 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
RESOLUTIONS - N/A | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
AD01 - Change of registered office address | 18 March 2010 | |
TM02 - Termination of appointment of secretary | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
AP02 - Appointment of corporate director | 18 March 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 14 December 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 16 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 29 January 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 01 July 2008 | |
RESOLUTIONS - N/A | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
363a - Annual Return | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
AA - Annual Accounts | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2007 | |
363a - Annual Return | 04 December 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
363a - Annual Return | 23 December 2005 | |
287 - Change in situation or address of Registered Office | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2005 | |
RESOLUTIONS - N/A | 28 September 2005 | |
RESOLUTIONS - N/A | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
CERTNM - Change of name certificate | 01 December 2004 | |
363s - Annual Return | 30 November 2004 | |
288a - Notice of appointment of directors or secretaries | 27 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2004 | |
CERTNM - Change of name certificate | 27 April 2004 | |
225 - Change of Accounting Reference Date | 28 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
NEWINC - New incorporation documents | 24 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of deposit of stocks and shares and other marketable securities | 09 April 2009 | Fully Satisfied |
N/A |
Memorandum of deposit of stocks and shares | 13 July 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 September 2005 | Fully Satisfied |
N/A |
Debenture | 12 July 2005 | Fully Satisfied |
N/A |
Debenture | 28 April 2005 | Fully Satisfied |
N/A |