SUPPORTHAVEN LIMITED
Status | DISSOLVED |
Company No. | 02792466 |
Category | Private Limited Company |
Incorporated | 22 Feb 1993 |
Age | 31 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2011 |
Years | 13 years, 5 months, 12 days |
SUMMARY
SUPPORTHAVEN LIMITED is an dissolved private limited company with number 02792466. It was incorporated 31 years, 4 months, 12 days ago, on 22 February 1993 and it was dissolved 13 years, 5 months, 12 days ago, on 25 January 2011. The company address is 160 Great Portland Street 160 Great Portland Street, W1W 5QA.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gillian Elizabeth James
Documents
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Virgin Media Secretaries Limited
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Charles Gale
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Mario Mackenzie
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with made up date
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Certificate re registration public limited company to private
Date: 08 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 08 Dec 2007
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 08 Dec 2007
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 08 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: export house, cawsey way, woking, surrey GU21 6QX
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Miscellaneous
Date: 21 Sep 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 May 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; no change of members
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: unit 1 genesis business park, albert drive, woking, surrey GU21 5RW
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 02/01/02 from: 95 the promenade, cheltenham, gloucestershire, GL50 1WG
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/99; full list of members
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/97; full list of members
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 22/02/96; full list of members
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/02/95; full list of members
Documents
Legacy
Date: 23 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 23/03/95 from: 69 eccleston square, london, SW1V 1RJ
Documents
Legacy
Date: 04 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 04 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 29 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/94; full list of members
Documents
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed;director resigned
Documents
Legacy
Date: 20 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 08/06/94 from: 110-114 borough high street, london, SE1 1LB
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Nov 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 19 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 19/03/93 from: 2 baches street, london, N1 6UB
Documents
Legacy
Date: 19 Mar 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
42 THE CLOCK TOWER,CHESTERFIELD,S43 2PE
Number: | 11403929 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RICHARDSON WAY,WELLINGBOROUGH,NN9 6RH
Number: | 08687697 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1676 601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 09090852 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL
Number: | 08112068 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.T. BARNES ELECTRICAL LIMITED
CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF
Number: | 09608773 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARRANS PACIFIC HOUSE,TAMWORTH,B77 5PA
Number: | 09882233 |
Status: | LIQUIDATION |
Category: | Private Limited Company |