- Company Overview for JARELL PAYROLL SERVICES LTD (12313952)
- Filing history for JARELL PAYROLL SERVICES LTD (12313952)
- People for JARELL PAYROLL SERVICES LTD (12313952)
- Insolvency for JARELL PAYROLL SERVICES LTD (12313952)
- More for JARELL PAYROLL SERVICES LTD (12313952)
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) |
---|---|---|---|
25 Oct 2024 | WU07 | Progress report in a winding up by the court | |
29 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024 | |
04 Sep 2023 | WU04 | Appointment of a liquidator | |
04 Sep 2023 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 4 September 2023 | |
26 Jan 2023 | COCOMP | Order of court to wind up | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2021 | AD01 | Registered office address changed from 118 Kingspark Business Centre Kingston Road New Malden KT3 3st England to 35 Ballards Lane London N3 1XW on 13 March 2021 | |
16 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
03 Mar 2020 | AD01 | Registered office address changed from Windfalls Brentwood Road Dunton Brentwood CM13 3SH England to 118 Kingspark Business Centre Kingston Road New Malden KT3 3st on 3 March 2020 | |
10 Feb 2020 | PSC05 | Change of details for Uk Professional Solutions Limited as a person with significant control on 1 January 2020 | |
10 Feb 2020 | PSC05 | Change of details for Uk Professional Solutions Limited as a person with significant control on 1 January 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 59 Ellingham Road Hemel Hempstead HP2 5LL England to Windfalls Brentwood Road Dunton Brentwood CM13 3SH on 6 February 2020 | |
27 Jan 2020 | PSC02 | Notification of Uk Professional Solutions Limited as a person with significant control on 13 November 2019 | |
27 Jan 2020 | PSC07 | Cessation of Uk Professional Solutions Limited as a person with significant control on 1 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Joseph David Palmer as a director on 31 December 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Tracey Vause as a director on 1 January 2020 | |
27 Jan 2020 | PSC02 | Notification of Uk Professional Solutions Limited as a person with significant control on 1 January 2020 | |
27 Jan 2020 | PSC07 | Cessation of Tracey Vause as a person with significant control on 1 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Richard Ernest Sobol as a director on 1 January 2020 | |
25 Nov 2019 | AP01 | Appointment of Mr Richard Ernest Sobol as a director on 20 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL United Kingdom to 59 Ellingham Road Hemel Hempstead HP2 5LL on 13 November 2019 | |
13 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-13
|