HOUSING SUPPORT LTD

32a Vanbrugh Court 32a Vanbrugh Court 32a Vanbrugh Court 32a Vanbrugh Court, London, SE11 4NS, England
StatusACTIVE
Company No.07262918
CategoryPrivate Limited Company
Incorporated24 May 2010
Age14 years, 25 days
JurisdictionEngland Wales

SUMMARY

HOUSING SUPPORT LTD is an active private limited company with number 07262918. It was incorporated 14 years, 25 days ago, on 24 May 2010. The company address is 32a Vanbrugh Court 32a Vanbrugh Court 32a Vanbrugh Court 32a Vanbrugh Court, London, SE11 4NS, England.



Company Fillings

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-15

Officer name: Peter Anthony Grant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Old address: 1 Canterbury Mansions Lymington Road London NW6 1SE England

New address: 32a Vanbrugh Court 32a Vanbrugh Court Wincott Street London SE11 4NS

Change date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Christopher Anthony O'callaghan

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Edward Baller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 24 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2021

Action Date: 24 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-24

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2021

Action Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-25

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2020

Action Date: 25 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-25

Made up date: 2019-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2020

Action Date: 26 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-26

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-27

Made up date: 2018-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2019

Action Date: 28 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-28

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 29 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2018

Action Date: 29 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-30

New date: 2017-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 1 Canterbury Mansions Lymington Road London NW6 1SE

Change date: 2017-03-29

Old address: 156 Victoria Park Road London E9 7JN England

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Edward Baller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Old address: 150 a Victoria Park Road London E9 7JN

New address: 156 Victoria Park Road London E9 7JN

Change date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Aug 2014

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Aug 2014

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Anthony O'callaghan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Anthony Grant

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2012

Action Date: 13 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-13

Capital : 100 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change sail address company

Date: 13 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Baller

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASD LIGHTING HOLDINGS LIMITED

MANGHAM ROAD,ROTHERHAM,S61 4RJ

Number:07103873
Status:ACTIVE
Category:Private Limited Company

BEACON EDUCATION SERVICES TRADING LTD

WOODFORD BRIDGE ROAD,ILFORD,IG4 5LP

Number:10877387
Status:ACTIVE
Category:Private Limited Company

CHAPATI JUNXION LTD

5A PEGLER WAY,CRAWLEY,RH11 7AE

Number:11691761
Status:ACTIVE
Category:Private Limited Company

DEMOMEDIA DIGITAL LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:07710888
Status:ACTIVE
Category:Private Limited Company

ETS GLOBAL AGENCY LLP

372 OLD STREET,LONDON,EC1V 9LT

Number:OC417100
Status:ACTIVE
Category:Limited Liability Partnership

SHANE COLLINSON LTD

16 MIZPAH STREET,BURNLEY,BB10 4DD

Number:11086899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source