BLAYHALL PAYROLL LIMITED

09315222
HEATHROW APPROACH 4TH FLOOR 470 LONDON ROAD SLOUGH SL3 8QY

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Oct 2020 insolvency Solvency Statement dated 25/09/20 1 Buy now
15 Oct 2020 resolution Resolution 1 Buy now
08 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
15 May 2020 accounts Annual Accounts 18 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2019 officers Appointment of director (Mr. Michael David Cox) 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 May 2018 officers Termination of appointment of director (Bernard Skalla) 1 Buy now
09 May 2018 officers Termination of appointment of director (Peter Robinson) 1 Buy now
09 May 2018 officers Termination of appointment of director (Dylan James David Evans) 1 Buy now
09 May 2018 officers Termination of appointment of director (Ronald Paul Blechner) 1 Buy now
09 May 2018 officers Termination of appointment of director (Judith Naomi Blechner) 1 Buy now
09 May 2018 officers Termination of appointment of secretary (Dylan James David Evans) 1 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 officers Appointment of director (Ms Elona Mortimer Zhika) 2 Buy now
09 May 2018 officers Appointment of director (Mr Kevin Peter Dady) 2 Buy now
27 Mar 2018 resolution Resolution 1 Buy now
20 Mar 2018 accounts Annual Accounts 9 Buy now
06 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 9 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2016 accounts Annual Accounts 27 Buy now
23 Nov 2015 annual-return Annual Return 7 Buy now
19 Jun 2015 incorporation Memorandum Articles 5 Buy now
20 May 2015 resolution Resolution 2 Buy now
18 Mar 2015 capital Return of Allotment of shares 4 Buy now
18 Feb 2015 officers Appointment of director (Mr Ronald Paul Blechner) 2 Buy now
18 Feb 2015 officers Appointment of director (Mr Peter Robinson) 2 Buy now
18 Feb 2015 officers Appointment of secretary (Mr Dylan James David Evans) 2 Buy now
18 Feb 2015 officers Appointment of director (Mr Dylan James David Evans) 2 Buy now
31 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Jan 2015 resolution Resolution 1 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Nov 2014 incorporation Incorporation Company 12 Buy now