ROLLPAY UMBRELLA LIMITED
Status | DISSOLVED |
Company No. | 07950289 |
Category | Private Limited Company |
Incorporated | 15 Feb 2012 |
Age | 12 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2020 |
Years | 4 years, 1 month, 21 days |
SUMMARY
ROLLPAY UMBRELLA LIMITED is an dissolved private limited company with number 07950289. It was incorporated 12 years, 3 months, 15 days ago, on 15 February 2012 and it was dissolved 4 years, 1 month, 21 days ago, on 09 April 2020. The company address is 6th Floor Park Row, Leeds, LS1 5JL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2019
Action Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-05
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2018
Action Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-05
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report
Date: 06 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 06 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report with brought down date
Date: 04 Apr 2017
Action Date: 25 Feb 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-02-25
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 28 Feb 2017
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration vacation of office
Date: 28 Feb 2017
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation in administration result creditors meeting
Date: 23 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 18 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 6th Floor Park Row Leeds LS1 5JL
Change date: 2016-10-06
Old address: Regents Place 338 Euston Road London NW1 3BT
Documents
Liquidation in administration appointment of administrator
Date: 12 Sep 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Certificate change of name company
Date: 12 Jul 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rollpay LTD\certificate issued on 12/07/16
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 27 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change person secretary company with change date
Date: 10 Apr 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-31
Officer name: Mrs Emily Michelle Duro
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Duro
Change date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 02 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-13
Old address: Regents Place Euston Road London NW1 3BT England
Documents
Change registered office address company with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-03-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Some Companies
19 BIRCHWAY,HAYES,UB3 3PA
Number: | 11058334 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 08073672 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE 94 FELPHAM ROAD,BOGNOR REGIS,PO22 7PG
Number: | 04523792 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09745528 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 31 DON HOUSE,GIBRALTAR,
Number: | FC031207 |
Status: | ACTIVE |
Category: | Other company type |
WESTGATE CHAMBERS 8A ELM PARK,PINNER,HA5 3LA
Number: | 03623292 |
Status: | ACTIVE |
Category: | Private Limited Company |