- Company Overview for SOURCE PAYROLL SERVICES LIMITED (02550885)
- Filing history for SOURCE PAYROLL SERVICES LIMITED (02550885)
- People for SOURCE PAYROLL SERVICES LIMITED (02550885)
- Charges for SOURCE PAYROLL SERVICES LIMITED (02550885)
- More for SOURCE PAYROLL SERVICES LIMITED (02550885)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of Jonathan Lindon as a director on 28 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Beverley Fleming as a director on 13 June 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AP01 | Appointment of Annika De Friend as a director on 3 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Jonathan Lindon as a director on 3 June 2015 | |
27 Mar 2015 | CERTNM |
Company name changed leybrent LIMITED\certificate issued on 27/03/15
|
|
05 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
20 Jun 2013 | TM01 | Termination of appointment of Emy Rumble-Mettle as a director | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from Northumberland House 2Nd Floor 155 Great Portland Street London W1W 6QP on 31 January 2013 | |
31 Jan 2013 | TM02 | Termination of appointment of John Doyle as a secretary | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Jan 2013 | RESOLUTIONS |
Resolutions
|