Advanced company searchLink opens in new window

N4 CREW PAYROLL LTD

Company number 13636637

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
18 Oct 2023 TM01 Termination of appointment of Market Incentive Tactics Ltd as a director on 18 October 2023
12 Oct 2023 CH01 Director's details changed for Mrs Francheska Anna Humphreys on 12 October 2023
06 Oct 2023 AP01 Appointment of Mrs Francheska Anna Humphreys as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Yokob Masi Variyam as a director on 6 October 2023
14 Mar 2023 AD01 Registered office address changed from The Apex Derriford Business Park Derriford Plymouth PL6 5XX England to Hanleaze Business Centre Harbury Road Bristol BS9 4PN on 14 March 2023
04 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
17 Oct 2022 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to The Apex Derriford Business Park Derriford Plymouth PL6 5XX on 17 October 2022
17 Oct 2022 TM01 Termination of appointment of Marion Bernadette Wilmann as a director on 17 October 2022
17 Oct 2022 PSC02 Notification of Market Incentive Tactics Ltd as a person with significant control on 17 October 2022
17 Oct 2022 PSC07 Cessation of Marion Bernadette Wilmann as a person with significant control on 17 October 2022
17 Oct 2022 AP01 Appointment of Mr Yokob Masi Variyam as a director on 17 October 2022
17 Oct 2022 AP02 Appointment of Market Incentive Tactics Ltd as a director on 17 October 2022
04 Oct 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to Union House 111 New Union Street Coventry CV1 2NT on 23 March 2022
22 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted