NORTH EAST SUPPORT LIMITED
Status | DISSOLVED |
Company No. | 08021804 |
Category | Private Limited Company |
Incorporated | 05 Apr 2012 |
Age | 12 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
NORTH EAST SUPPORT LIMITED is an dissolved private limited company with number 08021804. It was incorporated 12 years, 3 months, 3 days ago, on 05 April 2012 and it was dissolved 3 years, 7 months, 21 days ago, on 17 November 2020. The company address is St Bedes Chambers St Bedes Chambers, Jarrow, NE32 5RR, Tyne And Wear, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Oct 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Ian Francis Driver
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-15
Old address: the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-10
Old address: 2a Northcote Street South Shields Tyne & Wear NE33 4BY
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Watts
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Rose
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Major Rathore
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Francis Driver
Documents
Change account reference date company current extended
Date: 22 Jan 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Some Companies
122 STATION PASSAGE STATION PASSAGE,PECKHAM,SE15 2JR
Number: | 10831753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 UNIT 12,BARNSTAPLE,EX31 1JZ
Number: | 07558652 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09835738 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL020635 |
Status: | ACTIVE |
Category: | Limited Partnership |
35A GOLDSBORO ROAD,LONDON,SW8 4RP
Number: | 09744041 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BUTTS GREEN ROAD,HORNCHURCH,RM11 2JS
Number: | 11486669 |
Status: | ACTIVE |
Category: | Private Limited Company |