Advanced company searchLink opens in new window

PAYROLLING LIMITED

Company number 07231649

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AD01 Registered office address changed from 105 Green Lane Ilford Essex IG1 1XL United Kingdom on 11 July 2013
26 Jun 2013 AP01 Appointment of Mr Ali Abdilahi as a director
26 Jun 2013 TM01 Termination of appointment of Khadija Ahmed as a director
23 Apr 2013 AD01 Registered office address changed from 105 Green Lane Ilford Essex IG1 1XL United Kingdom on 23 April 2013
23 Apr 2013 AD01 Registered office address changed from Suite 3 98 High Road South Woodford London England E18 2QH United Kingdom on 23 April 2013
22 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1
26 Mar 2013 CERTNM Company name changed payrol & contract management LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
26 Mar 2013 CONNOT Change of name notice
25 Mar 2013 AP01 Appointment of Ms Khadija Ahmed as a director
20 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
16 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 TM01 Termination of appointment of Ahmed Ali as a director
31 Jul 2012 AP01 Appointment of Mr Ahmed Mohamed Awad as a director
18 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
13 Apr 2011 CERTNM Company name changed imagine managed services LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
13 Apr 2011 CONNOT Change of name notice
27 Aug 2010 AD01 Registered office address changed from Bridge & Co 98 High Road South Woodford London England E18 2QH United Kingdom on 27 August 2010
27 Apr 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
22 Apr 2010 NEWINC Incorporation