BLAYHALL PAYROLL LIMITED

Heathrow Approach 4th Floor Heathrow Approach 4th Floor, Slough, SL3 8QY, United Kingdom
StatusDISSOLVED
Company No.09315222
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 7 months
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 12 days

SUMMARY

BLAYHALL PAYROLL LIMITED is an dissolved private limited company with number 09315222. It was incorporated 9 years, 7 months ago, on 17 November 2014 and it was dissolved 3 years, 5 months, 12 days ago, on 05 January 2021. The company address is Heathrow Approach 4th Floor Heathrow Approach 4th Floor, Slough, SL3 8QY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/20

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-30

Psc name: Iris Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blue Minerva Limited

Cessation date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

New address: Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY

Old address: Riding Court House Riding Court Road Datchet Slough SL3 9JT England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr. Michael David Cox

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Bernard Skalla

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robinson

Termination date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Dylan James David Evans

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Ronald Paul Blechner

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Naomi Blechner

Termination date: 2018-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dylan James David Evans

Termination date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blue Minerva Limited

Notification date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Skalla

Cessation date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-27

Psc name: Judith Naomi Blechner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: Riding Court House Riding Court Road Datchet Slough SL3 9JT

Old address: Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elona Mortimer Zhika

Appointment date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Peter Dady

Appointment date: 2018-04-27

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bernard Skalla

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Judith Naomi Blechner

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Bernard Skalla

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Ronald Paul Blechner

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Peter Robinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dylan James David Evans

Appointment date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Dylan James David Evans

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-22

Documents

View document PDF

Resolution

Date: 31 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROSOURCE PUBLICATION LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:11555772
Status:ACTIVE
Category:Private Limited Company

KLADEX LIMITED

UNIT 8 BURLINGTON PARK,CAMBRIDGE,CB22 6SA

Number:08688605
Status:ACTIVE
Category:Private Limited Company

LITTLEBURN PROPERTY COMPANY LIMITED

THISTLE ROAD,LANGLEY MOOR,DH7 8HJ

Number:05588179
Status:ACTIVE
Category:Private Limited Company

LITTLEFAIR'S WOOD FINISHING PRODUCTS LTD

109B CEMETERY ROAD,DARWEN,BB3 2LZ

Number:10138677
Status:ACTIVE
Category:Private Limited Company

RAW APPAREL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10781945
Status:ACTIVE
Category:Private Limited Company

SELBY CAFE LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11098911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source