- Company Overview for CCH PAYROLL LIMITED (10710730)
- Filing history for CCH PAYROLL LIMITED (10710730)
- People for CCH PAYROLL LIMITED (10710730)
- More for CCH PAYROLL LIMITED (10710730)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2021 | DS01 | Application to strike the company off the register | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
27 Apr 2020 | CH01 | Director's details changed for Mr Michael Francis Cox on 3 April 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 27 April 2020 | |
15 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
15 Apr 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 April 2019 | |
15 Apr 2019 | PSC05 | Change of details for Cox Costello South Limited as a person with significant control on 25 March 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Michael Francis Cox on 25 March 2019 | |
15 Apr 2019 | PSC05 | Change of details for Cccs Advisers Limited as a person with significant control on 6 April 2018 | |
15 Apr 2019 | TM01 | Termination of appointment of Lorraine Mary-Anne Earley as a director on 25 March 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Dermot Francis Costello as a director on 25 March 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jan 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of Ashish Kirtikumar Shah as a director on 1 September 2018 | |
14 Sep 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 August 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
02 Aug 2017 | CH01 | Director's details changed for Mr Ashish Kirtikumar Shah on 30 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Dermot Francis Costello on 30 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mrs Lorraine Mary-Anne Earley on 30 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Michael Francis Cox on 30 July 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|