- Company Overview for PUKKA PAYROLL LTD (11817006)
- Filing history for PUKKA PAYROLL LTD (11817006)
- People for PUKKA PAYROLL LTD (11817006)
- More for PUKKA PAYROLL LTD (11817006)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
10 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 9 Westgate Nafferton Driffield YO25 4LJ England to 1 Moor Allerton Gardens Leeds LS17 6QU on 15 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Samantha Jayne Baker as a director on 1 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Victoria Louise Hicks as a director on 1 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Paul Robert Davison as a person with significant control on 1 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Victoria Louise Hicks as a person with significant control on 1 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Samantha Jayne Baker as a person with significant control on 1 November 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
15 Aug 2020 | AA | Micro company accounts made up to 28 February 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 91 Kirkstall Road Leeds LS3 1HS United Kingdom to 9 Westgate Nafferton Driffield YO25 4LJ on 17 June 2020 | |
18 May 2020 | PSC01 | Notification of Samantha Baker as a person with significant control on 14 May 2020 | |
18 May 2020 | PSC04 | Change of details for Mr Paul Robert Davison as a person with significant control on 14 May 2020 | |
14 May 2020 | AP01 | Appointment of Mrs Samantha Jayne Baker as a director on 14 May 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
03 Nov 2019 | AP03 | Appointment of Mrs Nicola Jean Kelly Lightfoot as a secretary on 29 October 2019 | |
03 Nov 2019 | PSC04 | Change of details for Mr Paul Robert Davison as a person with significant control on 29 October 2019 | |
03 Nov 2019 | PSC01 | Notification of Victoria Louise Hicks as a person with significant control on 29 October 2019 | |
03 Nov 2019 | AP01 | Appointment of Mrs Victoria Louise Hicks as a director on 3 November 2019 | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 August 2019
|
|
27 Aug 2019 | SH02 | Sub-division of shares on 11 August 2019 |