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 Mar 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jan 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
28 Dec 2022 |
DS01 |
Application to strike the company off the register
|
|
|
21 Dec 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re-bonus shares/company business 13/12/2022
-
RES14 ‐
Re-capitalise the sum of £5000000 of ordinary shares of £1 each 13/12/2022
|
|
|
14 Dec 2022 |
SH19 |
Statement of capital on 14 December 2022
|
|
|
14 Dec 2022 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
14 Dec 2022 |
CAP-SS |
Solvency Statement dated 13/12/22
|
|
|
14 Dec 2022 |
SH20 |
Statement by Directors
|
|
|
14 Dec 2022 |
SH01 |
Statement of capital following an allotment of shares on 13 December 2022
|
|
|
10 Oct 2022 |
CS01 |
Confirmation statement made on 15 September 2022 with no updates
|
|
|
27 Sep 2022 |
AA01 |
Previous accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
28 Apr 2022 |
PSC05 |
Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on 19 September 2021
|
|
|
13 Oct 2021 |
CH04 |
Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
|
|
|
13 Oct 2021 |
CH01 |
Director's details changed for Mr Jeffrey Scott Jacobs on 21 August 2020
|
|
|
05 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
28 Sep 2021 |
CS01 |
Confirmation statement made on 15 September 2021 with no updates
|
|
|
19 Sep 2021 |
AD01 |
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 19 September 2021
|
|
|
07 Sep 2021 |
AP01 |
Appointment of Mrs Wendy Elizabeth Muirhead as a director on 7 September 2021
|
|
|
07 Sep 2021 |
TM01 |
Termination of appointment of William Everett Mcdonald as a director on 7 September 2021
|
|
|
06 Jan 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
25 Sep 2020 |
PSC05 |
Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on 16 September 2016
|
|
|
25 Sep 2020 |
PSC05 |
Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on 16 September 2016
|
|
|
25 Sep 2020 |
CS01 |
Confirmation statement made on 15 September 2020 with no updates
|
|
|
25 Sep 2020 |
CH01 |
Director's details changed for Mr Jeffrey Scott Jacobs on 23 September 2020
|
|
|
22 Jul 2020 |
AP01 |
Appointment of Mr Jeffrey Scott Jacobs as a director on 30 June 2020
|
|