Advanced company searchLink opens in new window

PRB PAYROLL BUREAU SERVICES CORPORATION LTD

Company number 08727293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2015 DS01 Application to strike the company off the register
17 Apr 2015 TM01 Termination of appointment of Ahmed Alzaiter as a director on 17 April 2015
17 Apr 2015 TM02 Termination of appointment of Acal Offshore Services Ltd as a secretary on 17 April 2015
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
02 Dec 2014 TM01 Termination of appointment of Acal Corporation Limited as a director on 2 December 2014
02 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
02 Dec 2014 CH04 Secretary's details changed for Acal Offshore Services Ltd on 26 September 2014
04 Jul 2014 AD01 Registered office address changed from C/O Acal Group Accountants Ltd Resgus Point Centre 1 Ropemaker Street London EC2Y 9HT England on 4 July 2014
16 Apr 2014 AP01 Appointment of Dr Ahmed Alzaiter as a director
07 Apr 2014 AP02 Appointment of Acal Corporation Limited as a director
07 Apr 2014 AD01 Registered office address changed from Floor 12 the Broadgate Tower 20 Primrose Street London EC2A 2EW England on 7 April 2014
20 Mar 2014 TM01 Termination of appointment of Nicholas Bradley as a director
06 Feb 2014 AD01 Registered office address changed from Floor 12 the Broadgate Tower Acal Group Accountants 20 Primrose Street London EC2A 2EW England on 6 February 2014
05 Feb 2014 AD01 Registered office address changed from London City Point 1 Ropemaker Street London EC2Y 9HT England on 5 February 2014
08 Jan 2014 CERTNM Company name changed westminster (bg) assets management LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
08 Dec 2013 AP01 Appointment of Mr Nicholas Bradley as a director
08 Dec 2013 AP04 Appointment of Acal Offshore Services Ltd as a secretary
08 Dec 2013 TM01 Termination of appointment of Shamsul Haque as a director
08 Dec 2013 TM02 Termination of appointment of Shamsul Haque as a secretary
08 Dec 2013 AD01 Registered office address changed from Gainsborough House 33 Throgmorton Street London EC2N 2BR England on 8 December 2013
08 Dec 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
02 Dec 2013 CERTNM Company name changed west minister (pg) assets management LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
19 Nov 2013 CERTNM Company name changed payroll 24.7 consultancy LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution