- Company Overview for 121COMPUTERSUPPORT LTD (06499839)
- Filing history for 121COMPUTERSUPPORT LTD (06499839)
- People for 121COMPUTERSUPPORT LTD (06499839)
- More for 121COMPUTERSUPPORT LTD (06499839)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
03 May 2023 | AP01 | Appointment of Mrs Patricia Dawn Shaw as a director on 15 April 2023 | |
03 May 2023 | PSC01 | Notification of Patricia Dawn Shaw as a person with significant control on 15 April 2023 | |
03 May 2023 | PSC07 | Cessation of Stuart Mccrae as a person with significant control on 15 April 2023 | |
03 May 2023 | TM01 | Termination of appointment of Stuart Mccrae as a director on 15 April 2023 | |
03 May 2023 | PSC07 | Cessation of Karen Louise Mccrae as a person with significant control on 15 April 2023 | |
03 May 2023 | TM02 | Termination of appointment of Stuart Mccrae as a secretary on 15 April 2023 | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Apr 2023 | DS01 | Application to strike the company off the register | |
13 Apr 2023 | AD01 | Registered office address changed from 42 Princes Avenue Eastham Wirral CH62 8BJ England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 13 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Karen Louise Mccrae as a director on 31 March 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
25 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
28 Oct 2021 | TM01 | Termination of appointment of Carol Williams as a director on 30 September 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Stewart House Stewart House 139 Tonge Moor Road Bolton Laancashire BL2 2HR United Kingdom to 42 Princes Avenue Eastham Wirral CH62 8BJ on 28 October 2021 | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 42 Princes Avenue Eastham Wirral Merseyside CH62 8BJ to Stewart House Stewart House 139 Tonge Moor Road Bolton Laancashire BL2 2HR on 27 October 2020 | |
30 Mar 2020 | AP01 | Appointment of Mrs Carol Williams as a director on 31 January 2018 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
02 Apr 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 |