COMPLETE PAYROLL AND ACCOUNTANCY LIMITED
Status | DISSOLVED |
Company No. | 11389882 |
Category | Private Limited Company |
Incorporated | 31 May 2018 |
Age | 6 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 1 day |
SUMMARY
COMPLETE PAYROLL AND ACCOUNTANCY LIMITED is an dissolved private limited company with number 11389882. It was incorporated 6 years, 1 day ago, on 31 May 2018 and it was dissolved 2 years, 1 day ago, on 31 May 2022. The company address is Lancastrian Office Centre Talbot Road Lancastrian Office Centre Talbot Road, Manchester, M32 0FP, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Resolution
Date: 03 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Resolution
Date: 17 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-15
Psc name: Joseph Patrick Parkinson
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Old address: Marsland House 2nd Floor Marsland Riad Sale M33 3AQ England
New address: Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP
Change date: 2020-06-16
Documents
Termination director company with name termination date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-16
Officer name: Benjamin James Kershaw
Documents
Resolution
Date: 11 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-10
Officer name: Mr Joseph Patrick Parkinson
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
Old address: 28-32 Greenwood Street Altrincham Greenwood Street Altrincham WA14 1RZ England
New address: Marsland House 2nd Floor Marsland Riad Sale M33 3AQ
Documents
Cessation of a person with significant control
Date: 22 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-01
Psc name: Hussein Mohammed Jama
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: Soverign House Barehill Street Littleborough OL15 9BL England
New address: 28-32 Greenwood Street Altrincham Greenwood Street Altrincham WA14 1RZ
Documents
Notification of a person with significant control
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hussein Mohammed Jama
Notification date: 2019-12-01
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: Soverign House Barehill Street Littleborough OL15 9BL England
Change date: 2019-12-12
New address: Soverign House Barehill Street Littleborough OL15 9BL
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: 28-32 Greenwood Street Altrincham WA14 1RZ England
Change date: 2019-12-12
New address: Soverign House Barehill Street Littleborough OL15 9BL
Documents
Cessation of a person with significant control
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suleman Zafar Hussain
Cessation date: 2019-12-04
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Suleman Zafar Hussain
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Nafan Zaffar Hussain
Documents
Termination secretary company with name termination date
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suleman Zafar Hussain
Termination date: 2019-12-01
Documents
Appoint person director company with name date
Date: 04 Sep 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Benjamin James Kershaw
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 03 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Resolution
Date: 29 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nafan Zaffar Hussain
Appointment date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
New address: 28-32 Greenwood Street Altrincham WA14 1RZ
Old address: 130 Old Street London EC1V 9BD England
Change date: 2019-08-28
Documents
Some Companies
8 CARLTON ROAD,GRAYS,RM16 2YA
Number: | 08535629 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL WATER SERVICES LIMITED
15 WISTWOOD HAYES,WOLVERHAMPTON,WV10 8UQ
Number: | 11267905 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELMOOR PARK,MORPETH,NE65 9QH
Number: | 11850133 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KING AVENUE,ROTHERHAM,S66 7HX
Number: | 11162207 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 208 BRITANNIA HOUSE,LONDON,W6 0LH
Number: | 08438454 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HATHAWAY DRIVE,NUNEATON,CV11 6NU
Number: | 09944857 |
Status: | ACTIVE |
Category: | Private Limited Company |