- Company Overview for ELITE PAYROLL MANAGEMENT LIMITED (07557241)
- Filing history for ELITE PAYROLL MANAGEMENT LIMITED (07557241)
- People for ELITE PAYROLL MANAGEMENT LIMITED (07557241)
- Insolvency for ELITE PAYROLL MANAGEMENT LIMITED (07557241)
- More for ELITE PAYROLL MANAGEMENT LIMITED (07557241)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2019 | L64.07 | Completion of winding up | |
18 Jul 2019 | COCOMP | Order of court to wind up | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2019 | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 May 2018 | PSC07 | Cessation of Damien Paton as a person with significant control on 1 April 2018 | |
31 May 2018 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington WF8 3HR to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018 | |
31 May 2018 | PSC01 | Notification of Philipp Siemess as a person with significant control on 1 April 2018 | |
30 May 2018 | AP01 | Appointment of Mr Philipp Siemess as a director on 1 April 2018 | |
30 May 2018 | TM01 | Termination of appointment of Damien Paton as a director on 1 April 2018 | |
21 Mar 2018 | PSC01 | Notification of Damien Paton as a person with significant control on 1 January 2018 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from PO Box 4385 07557241: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington WF8 3HR on 29 September 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Damien Paton as a director on 1 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Paul Hamilton as a director on 1 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of Paul Hamilton as a director on 1 March 2017 | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Paul Hamilton on 1 January 2017 |