- Company Overview for FIRST PAYROLL STM LIMITED (09758425)
- Filing history for FIRST PAYROLL STM LIMITED (09758425)
- People for FIRST PAYROLL STM LIMITED (09758425)
- Charges for FIRST PAYROLL STM LIMITED (09758425)
- More for FIRST PAYROLL STM LIMITED (09758425)
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) |
---|---|---|---|
03 Oct 2024 | TM01 | Termination of appointment of Peter Henry Barton as a director on 1 October 2024 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | AP01 | Appointment of Mr Peter Henry Barton as a director on 1 December 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Peter Henry Barton as a director on 30 November 2022 | |
28 Nov 2022 | TM02 | Termination of appointment of Eoin Geoffrey Card as a secretary on 25 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Suzanne Lorna Averis as a director on 14 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Eoin Geoffrey Card as a director on 14 November 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
10 Sep 2020 | MR01 | Registration of charge 097584250001, created on 8 September 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX England to 22-26 Bank Street Herne Bay CT6 5EA on 5 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP United Kingdom to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 22 July 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Peter Henry Barton as a director on 13 August 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Eoin Geoffrey Card on 7 March 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Eoin Geoffrey Card as a director on 6 February 2018 |