- Company Overview for UMBRELLA PAYROLL SERVICES LTD (11059522)
- Filing history for UMBRELLA PAYROLL SERVICES LTD (11059522)
- People for UMBRELLA PAYROLL SERVICES LTD (11059522)
- More for UMBRELLA PAYROLL SERVICES LTD (11059522)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
15 Aug 2022 | AD01 | Registered office address changed from Unit 2 Gazes Old House Lane Bisley Woking GU24 9DB England to Coldharbour Cottage Coldharbour Lane West End Woking GU24 9QN on 15 August 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
24 Jun 2019 | AD01 | Registered office address changed from Coldharbour Cottage Coldharbour Lane West End Woking GU24 9QN England to Unit 2 Gazes Old House Lane Bisley Woking GU24 9DB on 24 June 2019 | |
26 Nov 2018 | PSC01 | Notification of Simmone Laval as a person with significant control on 25 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
26 Nov 2018 | TM01 | Termination of appointment of Aditya Marla as a director on 25 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Miss Simmone Laval as a director on 25 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Aditya Marla as a person with significant control on 25 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from The Hub Regus House Fowler Avenue Farnborough GU14 7JF United Kingdom to Coldharbour Cottage Coldharbour Lane West End Woking GU24 9QN on 26 November 2018 | |
13 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-13
|