MY PAY WEEKLY LTD

4th Floor Catherral Buildings 4th Floor Catherral Buildings, Newcastle Upon Tyne, NE1 1PG, Tyne And Wear
StatusDISSOLVED
Company No.10903870
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution22 Nov 2022
Years1 year, 6 months, 24 days

SUMMARY

MY PAY WEEKLY LTD is an dissolved private limited company with number 10903870. It was incorporated 6 years, 10 months, 8 days ago, on 08 August 2017 and it was dissolved 1 year, 6 months, 24 days ago, on 22 November 2022. The company address is 4th Floor Catherral Buildings 4th Floor Catherral Buildings, Newcastle Upon Tyne, NE1 1PG, Tyne And Wear.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Old address: Unit 15 Portobello Trade Park Portobello Road Birtley Chester Le Street DH3 2SB England

New address: 4th Floor Catherral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG

Change date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Sean Jobson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Ivison

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Philip Marley

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Newbigin

Termination date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-10

Psc name: Andrew Philip Marley

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Robert Newbigin

Cessation date: 2020-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Philip Marley

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Ivison

Appointment date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr Sean Jobson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: 123 Chester Road Sunderland SR4 7HG England

Change date: 2019-04-10

New address: Unit 15 Portobello Trade Park Portobello Road Birtley Chester Le Street DH3 2SB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Robert Newbigin

Notification date: 2017-12-20

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

Old address: 11a Station Approach Team Valley Gateshead Tyne & Wear NE11 0ZF England

New address: 123 Chester Road Sunderland SR4 7HG

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mr Paul Robert Newbigin

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-28

Psc name: David George Cumpson Gloyne

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: David George Cumpson Gloyne

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Maclennan

Cessation date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Adam Maclennan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr David George Cumpson Gloyne

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Gloyne

Notification date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

Old address: 321 B Mayoral Way Team Valley Gateshead NE11 0RT United Kingdom

New address: 11a Station Approach Team Valley Gateshead Tyne & Wear NE110ZF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: 321 B Mayoral Way Team Valley Gateshead NE11 0RT

Change date: 2017-08-09

Old address: 11 Siskin Drive Corbridge NE45 5AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE WASTE CLEARANCE LIMITED

41 ABBESS TERRACE,LOUGHTON,IG10 3FJ

Number:11278629
Status:ACTIVE
Category:Private Limited Company

DARWISH PIZZA LIMITED

98 CROMWELL ROAD,GRIMSBY,DN31 2DF

Number:11494806
Status:ACTIVE
Category:Private Limited Company

ISYLIFE LIMITED

16 GRENFELL AVENUE,MAIDENHEAD,SL6 1HQ

Number:08944702
Status:ACTIVE
Category:Private Limited Company

LOLAPOPS UK LIMITED

10 WINDERS DALE,LEEDS,LS27 9TH

Number:06797796
Status:ACTIVE
Category:Private Limited Company

MYLO INDUSTRIAL DESIGN LIMITED

49 GATCOMBE,MILTON KEYNES,MK8 9EA

Number:06528745
Status:ACTIVE
Category:Private Limited Company

SUMSTUFF LIMITED

2 DURBAN STREET,MANCHESTER,M46 0RT

Number:08982180
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