Advanced company searchLink opens in new window

PAYCITY LTD

Company number 07476143

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Aug 2017 PSC01 Notification of Raymond Morel as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
10 Nov 2015 AP01 Appointment of Mr Robert John Mason as a director on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Amber Jade Allen as a director on 10 November 2015
06 Jul 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 6 July 2015
06 Jul 2015 AP01 Appointment of Miss Amber Jade Allen as a director on 6 July 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 Feb 2015 AD02 Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
20 Feb 2015 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
28 Mar 2014 AP01 Appointment of Ms Marie Ann Nash as a director
28 Mar 2014 TM01 Termination of appointment of Olivia Rogers as a director
11 Mar 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
11 Mar 2014 AP04 Appointment of Kingsley Secretaries Limited as a secretary
11 Mar 2014 TM01 Termination of appointment of Emma Wilde as a director
11 Mar 2014 TM02 Termination of appointment of Orchid Secretaries Ltd as a secretary
11 Mar 2014 AD01 Registered office address changed from 36 Ford Street Consett County Durham DH8 7AE on 11 March 2014
24 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013