- Company Overview for SECURE SEAS PAYROLL SERVICES LIMITED (09901282)
- Filing history for SECURE SEAS PAYROLL SERVICES LIMITED (09901282)
- People for SECURE SEAS PAYROLL SERVICES LIMITED (09901282)
- More for SECURE SEAS PAYROLL SERVICES LIMITED (09901282)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
08 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Aug 2019 | PSC02 | Notification of Vcb Payroll Services Limited as a person with significant control on 11 August 2017 | |
11 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
11 Dec 2018 | PSC07 | Cessation of Graham Roger Newall as a person with significant control on 30 May 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Mar 2018 | PSC01 | Notification of Graham Roger Newall as a person with significant control on 3 December 2016 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
14 Dec 2017 | AP03 | Appointment of Mr James Buchanan Risby as a secretary on 7 December 2017 | |
11 Dec 2017 | TM02 | Termination of appointment of Cosec Services Limited as a secretary on 11 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr James Robert Mccully on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for James Buchanan Risby on 8 December 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from 40 Bloomsbury Way 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 3 December 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from 38 Hertford Street London W1J 7SG to 40 Bloomsbury Way 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 3 December 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr James Robert Mccully on 4 October 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2017 | CH04 | Secretary's details changed for Cosec Services Limited on 22 August 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr James Robert Mccully as a director on 10 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from 4th Floor Randall House 6 Dowgate Hill London EC4R 2SU to 38 Hertford Street London W1J 7SG on 23 January 2017 | |
20 Jan 2017 | AP04 | Appointment of Cosec Services Limited as a secretary on 6 January 2017 |