GOLDCREST PAYROLL SOLUTIONS LIMITED
Company number 07111397
- Company Overview for GOLDCREST PAYROLL SOLUTIONS LIMITED (07111397)
- Filing history for GOLDCREST PAYROLL SOLUTIONS LIMITED (07111397)
- People for GOLDCREST PAYROLL SOLUTIONS LIMITED (07111397)
- More for GOLDCREST PAYROLL SOLUTIONS LIMITED (07111397)
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) |
---|---|---|---|
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Jun 2016 | AD01 | Registered office address changed from 6 - 7 st. Cross Street London EC1N 8UA to Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF on 24 June 2016 | |
14 Jan 2016 | AP03 | Appointment of Mr David Charles Bygrave as a secretary on 31 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr David Charles Bygrave as a director on 31 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Michael Robert Sean Joyce as a director on 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
24 Sep 2015 | TM01 | Termination of appointment of Gary Peter Ashworth as a director on 24 September 2015 | |
14 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
01 Oct 2013 | AD01 | Registered office address changed from 16-18 Kirby Street London EC1N 8TS on 1 October 2013 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
07 Aug 2012 | TM01 | Termination of appointment of Ruth Walker as a director | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
22 Dec 2009 | NEWINC |
Incorporation
|