- Company Overview for RELIANT PAYROLL SERVICES LTD (11134474)
- Filing history for RELIANT PAYROLL SERVICES LTD (11134474)
- People for RELIANT PAYROLL SERVICES LTD (11134474)
- More for RELIANT PAYROLL SERVICES LTD (11134474)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | AD01 | Registered office address changed from 60 Vivian Close Birmingham B17 0DW England to 152 City Road London EC1V 2NX on 26 June 2019 | |
26 Jun 2019 | PSC07 | Cessation of Christopher Graham Kerr as a person with significant control on 25 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Christopher Graham Kerr as a director on 25 June 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Jonathan Douglas as a director on 7 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
29 Jan 2018 | AD01 | Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom to 60 Vivian Close Birmingham B17 0DW on 29 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Christopher Graham Kerr as a director on 8 January 2018 | |
18 Jan 2018 | PSC01 | Notification of Christopher Graham Kerr as a person with significant control on 8 January 2018 | |
18 Jan 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 6 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Michael Duke as a director on 5 January 2018 | |
05 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-05
|