ADVANCED PAYE LIMITED

Unit 116 Bursford Road Business Centre 11 Bursford Road Unit 116 Bursford Road Business Centre 11 Bursford Road, London, E15 2ST
StatusDISSOLVED
Company No.09901321
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution01 May 2018
Years6 years, 22 days

SUMMARY

ADVANCED PAYE LIMITED is an dissolved private limited company with number 09901321. It was incorporated 8 years, 5 months, 20 days ago, on 03 December 2015 and it was dissolved 6 years, 22 days ago, on 01 May 2018. The company address is Unit 116 Bursford Road Business Centre 11 Bursford Road Unit 116 Bursford Road Business Centre 11 Bursford Road, London, E15 2ST.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Paul Christopher Hilton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raj Khan

Appointment date: 2017-10-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Frederick John Churchman

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Hilton

Appointment date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-08

Officer name: Paul Christopher Hilton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Hilton

Termination date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2016

Action Date: 17 Sep 2016

Category: Address

Type: AD01

Old address: 15 John Bradshaw Court Alexandria Way Congleton CW12 1LB United Kingdom

Change date: 2016-09-17

New address: Unit 116 Bursford Road Business Centre 11 Bursford Road Stratford London E15 2st

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Mr Frederick John Churchman

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed topach consultants LIMITED\certificate issued on 13/03/16

Documents

View document PDF

Change of name notice

Date: 13 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSEE LTD

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:11293331
Status:ACTIVE
Category:Private Limited Company

IDIEH LIMITED

UNIT 9B UPPER WINGBURY FARM,AYLESBURY,HP22 4LW

Number:09312623
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ELECTRICAL SERVICES (GRETTON) LTD

26 SOUTHFIELD ROAD, GRETTON,NORTHANTS,NN17 3BX

Number:05979457
Status:ACTIVE
Category:Private Limited Company

JAD TRANS LIMITED

55 NORTHUMBERLAND COURT,MAIDSTONE,ME15 7LL

Number:07951699
Status:ACTIVE
Category:Private Limited Company

PEROKE LEGAL SERVICES LIMITED

ROOM 1, BRIDGE SUITE, THE OLD CORN MILL LEE LANE,SHEFFIELD,S36 9NN

Number:09297884
Status:ACTIVE
Category:Private Limited Company

SPEARHEAD IDEAS, LTD

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:10814867
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