About

Registered Number: 04973487
Date of Incorporation: 24/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, GL3 4AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.