- Company Overview for REMEDY PAYROLL SOLUTIONS LTD (12469427)
- Filing history for REMEDY PAYROLL SOLUTIONS LTD (12469427)
- People for REMEDY PAYROLL SOLUTIONS LTD (12469427)
- Insolvency for REMEDY PAYROLL SOLUTIONS LTD (12469427)
- More for REMEDY PAYROLL SOLUTIONS LTD (12469427)
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) |
---|---|---|---|
03 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
20 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2023 | |
14 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2023 | LIQ10 | Removal of liquidator by court order | |
20 Jul 2022 | AD01 | Registered office address changed from Office 108 58 Peregrine Road Hainault Ilford Essex IG6 3SZ England to 1 Kings Avenue London N21 3NA on 20 July 2022 | |
20 Jul 2022 | LIQ02 | Statement of affairs | |
20 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
21 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2022 | PSC07 | Cessation of Servus Enterprises Limited as a person with significant control on 15 December 2021 | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | PSC04 | Change of details for Mr Hubert Ndalo Omukhulu as a person with significant control on 15 December 2021 | |
18 Jan 2022 | PSC02 | Notification of Servus Enterprises Limited as a person with significant control on 15 December 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
12 Aug 2020 | AD01 | Registered office address changed from Office 108 58 Peregrine Road, Hainault Ilford Essex IG6 3SZ England to Office 108 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 12 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 18 Eastern Road Romford Essex RM1 3PJ England to Office 108 58 Peregrine Road, Hainault Ilford Essex IG6 3SZ on 12 August 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 180 Nethershire Lane Sheffield S5 0DE England to 18 Eastern Road Romford Essex RM1 3PJ on 3 June 2020 | |
18 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-18
|