Download leads from Nexok and grow your business. Find out more

Supportare Limited

Documents

Total Documents39
Total Pages137

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off
2 February 2016Final Gazette dissolved via voluntary strike-off
20 October 2015First Gazette notice for voluntary strike-off
20 October 2015First Gazette notice for voluntary strike-off
8 October 2015Application to strike the company off the register
8 October 2015Application to strike the company off the register
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
14 August 2014Accounts for a dormant company made up to 30 November 2013
14 August 2014Accounts for a dormant company made up to 30 November 2013
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
3 December 2013Director's details changed for Mr Sibrat Sultan Mirza on 3 December 2013
3 December 2013Director's details changed for Mr Sibrat Sultan Mirza on 3 December 2013
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
3 December 2013Director's details changed for Mr Sibrat Sultan Mirza on 3 December 2013
12 August 2013Accounts for a dormant company made up to 30 November 2012
12 August 2013Accounts for a dormant company made up to 30 November 2012
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
19 September 2012Accounts for a dormant company made up to 30 November 2011
19 September 2012Accounts for a dormant company made up to 30 November 2011
9 February 2012Registered office address changed from 211 Floyer Road Birmingham West Midlands B10 9NH on 9 February 2012
9 February 2012Registered office address changed from 211 Floyer Road Birmingham West Midlands B10 9NH on 9 February 2012
9 February 2012Registered office address changed from 211 Floyer Road Birmingham West Midlands B10 9NH on 9 February 2012
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
28 July 2011Accounts for a dormant company made up to 30 November 2010
28 July 2011Accounts for a dormant company made up to 30 November 2010
29 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 29 November 2010
29 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 29 November 2010
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
6 January 2010Company name changed subbortare LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-11-23
6 January 2010Company name changed subbortare LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-11-23
15 December 2009Change of name notice
15 December 2009Change of name notice
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing