- Company Overview for VISION PAYROLL LTD (13092165)
- Filing history for VISION PAYROLL LTD (13092165)
- People for VISION PAYROLL LTD (13092165)
- Insolvency for VISION PAYROLL LTD (13092165)
- More for VISION PAYROLL LTD (13092165)
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) |
---|---|---|---|
11 Dec 2023 | WU04 | Appointment of a liquidator | |
09 Dec 2023 | AD01 | Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ United Kingdom to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 9 December 2023 | |
06 Dec 2023 | COCOMP | Order of court to wind up | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2023 | AP01 | Appointment of Mr Stuart Glover as a director on 1 December 2021 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
07 Nov 2022 | CERTNM |
Company name changed sj payment services LTD\certificate issued on 07/11/22
|
|
10 Oct 2022 | CH01 | Director's details changed for Ms Teresa Clive on 27 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Office 37.36 37th Floor One Canada Square Canary Wharf London E14 5AA England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 23 September 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA England to Office 37.36 37th Floor One Canada Square Canary Wharf London E14 5AA on 4 May 2021 | |
21 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-21
|