Advanced company searchLink opens in new window

PAYROLL 140 LTD

Company number 05979529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2012 DS01 Application to strike the company off the register
08 Jun 2012 TM01 Termination of appointment of Mari Kitahara as a director on 7 June 2012
08 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Jun 2012 AA01 Previous accounting period shortened from 30 April 2012 to 29 February 2012
31 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2
03 Nov 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 April 2011
22 Jul 2011 AD01 Registered office address changed from 35 Green Dragon Yard London E1 5NJ on 22 July 2011
03 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
11 Nov 2010 AP01 Appointment of Mrs Mari Kitahara as a director
11 Nov 2010 TM02 Termination of appointment of Successippy Ltd as a secretary
10 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-09
09 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
14 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
14 Nov 2009 CH04 Secretary's details changed for Successippy Ltd on 25 October 2009
14 Nov 2009 CH01 Director's details changed for Mr Paul Mark Brannigan on 25 October 2009
31 Dec 2008 CERTNM Company name changed the proactive business coach LIMITED\certificate issued on 31/12/08
30 Dec 2008 288c Secretary's Change of Particulars / hillglow LTD / 21/12/2008 / Surname was: hillglow LTD, now: successippy LTD; HouseName/Number was: , now: 35; Street was: 35 green dragon yard, now: green dragon yard
02 Dec 2008 363a Return made up to 26/10/08; full list of members
12 Nov 2008 AA Accounts made up to 31 October 2008