- Company Overview for PAYARO LIMITED (12886077)
- Filing history for PAYARO LIMITED (12886077)
- People for PAYARO LIMITED (12886077)
- Insolvency for PAYARO LIMITED (12886077)
- More for PAYARO LIMITED (12886077)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|