- Company Overview for MAD PAYROLL & BOOKKEEPING LTD (11045160)
- Filing history for MAD PAYROLL & BOOKKEEPING LTD (11045160)
- People for MAD PAYROLL & BOOKKEEPING LTD (11045160)
- Insolvency for MAD PAYROLL & BOOKKEEPING LTD (11045160)
- More for MAD PAYROLL & BOOKKEEPING LTD (11045160)
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) |
---|---|---|---|
14 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2019 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to 40a Station Road Upminster Essex RM14 2TR on 7 August 2019 | |
06 Aug 2019 | LIQ02 | Statement of affairs | |
06 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | PSC01 | Notification of Owen Edward Sasse as a person with significant control on 14 February 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Sasse Edward Owen on 10 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed | |
10 Jun 2019 | PSC07 | Cessation of Paul Anthony Baker as a person with significant control on 14 February 2019 | |
10 Jun 2019 | PSC07 | Cessation of Daniel Michael Mcmanus as a person with significant control on 14 February 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
18 Jan 2019 | AP01 | Appointment of Mr Sasse Edward Owen as a director on 2 November 2017 | |
17 Jan 2019 | TM01 | Termination of appointment of Daniel Michael Mcmanus as a director on 2 November 2017 | |
17 Jan 2019 | TM01 | Termination of appointment of Paul Anthony Baker as a director on 2 November 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Daniel Michael Mcmanus on 3 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Paul Anthony Baker on 3 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 29 Riverview Basildon Essex SS16 4TR United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 3 November 2017 | |
02 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-02
|