- Company Overview for ELITE PAYROLL MANAGEMENT (SWINDON) LIMITED (08895242)
- Filing history for ELITE PAYROLL MANAGEMENT (SWINDON) LIMITED (08895242)
- People for ELITE PAYROLL MANAGEMENT (SWINDON) LIMITED (08895242)
- More for ELITE PAYROLL MANAGEMENT (SWINDON) LIMITED (08895242)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 28 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 28 February 2018 | |
31 May 2018 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington Pontefract WF8 3HR England to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018 | |
19 Mar 2018 | PSC01 | Notification of Daniel Slezak as a person with significant control on 2 January 2018 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Feb 2018 | AD01 | Registered office address changed from 65 Cranbrook Street Cardiff CF24 4AL Wales to Yorkshire Business Centre Great North Road Darrington Pontefract WF8 3HR on 6 February 2018 | |
08 Jul 2017 | AP01 | Appointment of Mr Daniel Slezak as a director on 1 July 2017 | |
08 Jul 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 July 2017 | |
08 Jul 2017 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 65 Cranbrook Street Cardiff CF24 4AL on 8 July 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Damien Paton as a director on 1 January 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Stephen May as a director on 1 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from PO Box 4385 08895242: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 2 March 2017 | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 21 February 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
30 Nov 2016 | RP05 | Registered office address changed to PO Box 4385, 08895242: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
10 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|