-
121 PAYROLL SOLUTIONS LTD - Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, United Kingdom
Company Information
- Company registration number
- 08694685
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 6 Hawkesyard Hall Armitage Road
- Hawkesyard Estate
- Rugeley
- Staffordshire
- WS15 1PU Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-18
- Dissolved on
- 2020-11-17
- SIC/NACE
- 78300
Ownership
- Beneficial Owners
- Mr Michael James Halford
- Mr Jason Richard Whittenham
- Mr Julien Richard Smith
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2015-09-30
-
121 PAYROLL SOLUTIONS LTD Company Description
- 121 PAYROLL SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 08694685. Its current trading status is "closed". It was registered 2013-09-18. It has declared SIC or NACE codes as "78300". The latest accounts are filed up to 2015-09-30.It can be contacted at Suite 6 Hawkesyard Hall Armitage Road .
Get 121 PAYROLL SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 121 Payroll Solutions Ltd - Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, United Kingdom
Did you know? kompany provides original and official company documents for 121 PAYROLL SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
termination-director-company-with-name-termination-date (2019-12-06) - TM01
-
termination-secretary-company-with-name-termination-date (2019-12-09) - TM02
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-10-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-09-05) - GAZ1
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-20) - CH01
-
capital-name-of-class-of-shares (2016-09-22) - SH08
-
capital-variation-of-rights-attached-to-shares (2016-09-22) - SH10
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
change-person-secretary-company-with-change-date (2016-07-13) - CH03
-
change-person-director-company-with-change-date (2016-07-13) - CH01
-
capital-name-of-class-of-shares (2016-06-13) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
change-person-director-company-with-change-date (2015-06-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-23) - AD01
-
termination-director-company-with-name-termination-date (2014-09-17) - TM01
-
appoint-person-director-company-with-name (2014-02-12) - AP01
-
termination-director-company-with-name (2014-01-17) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-18) - NEWINC