Advanced company searchLink opens in new window

PAYARO LIMITED

Company number 12886077

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)
07 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-04
19 Aug 2021 AD01 Registered office address changed from Suite 7, Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG England to Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 19 August 2021
19 Aug 2021 600 Appointment of a voluntary liquidator
19 Aug 2021 LIQ02 Statement of affairs
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 188
15 Mar 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
09 Feb 2021 PSC01 Notification of Daniel William Dunne as a person with significant control on 9 February 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 178
09 Feb 2021 PSC07 Cessation of Joanne Churchley as a person with significant control on 9 February 2021
09 Feb 2021 AP01 Appointment of Mr Daniel William Dunne as a director on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Joanne Churchley as a director on 9 February 2021
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 168
19 Nov 2020 CH01 Director's details changed for Mr Lee Anthony Dunne on 19 November 2020
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 160
19 Nov 2020 AD01 Registered office address changed from 6 Malin Close Burton Staffordshire DE14 2FP United Kingdom to Suite 7, Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG on 19 November 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 155
05 Oct 2020 PSC01 Notification of Joanne Churchley as a person with significant control on 30 September 2020
05 Oct 2020 PSC07 Cessation of Daniel William Dunne as a person with significant control on 30 September 2020
05 Oct 2020 AP01 Appointment of Ms Joanne Churchley as a director on 30 September 2020
05 Oct 2020 TM01 Termination of appointment of Daniel William Dunne as a director on 30 September 2020
17 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-17
  • GBP 150