PAYEXPERT LIMITED

7th Floor 21 Lombard Street, London, EC3V 9AH
StatusDISSOLVED
Company No.06233891
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 5 months, 2 days

SUMMARY

PAYEXPERT LIMITED is an dissolved private limited company with number 06233891. It was incorporated 17 years, 2 months, 4 days ago, on 02 May 2007 and it was dissolved 4 years, 5 months, 2 days ago, on 04 February 2020. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom

New address: 7th Floor 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: 25 Farringdon Street London EC4A 4AB United Kingdom

New address: 6th Floor 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Campbell Ritchie

Termination date: 2017-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company

Date: 16 May 2016

Category: Accounts

Type: AA01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Tristem

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gwilliam

Appointment date: 2016-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clark Howes Business Services Limited

Termination date: 2016-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6WB

New address: 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: 47 High Street Barnet Herts EN5 5UW Uk

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Sweetlove

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Campbell Ritchie

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Sweetlove

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesstax2Pay (Registrars) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/4000\01/11/08

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr steve sweetlove

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / LESSTAX2PAY (registrars) LTD / 01/08/2008

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 01/08/2008 from 20 station parade, cockfosters road, cockfosters herts EN4 0DW

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director claude querin

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director vantage hr LIMITED logged form

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/06/07--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Resolution

Date: 28 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRY BAZAR (NE) LTD

26 CLOTH MARKET,NEWCASTLE UPON TYNE,NE1 1EE

Number:10756451
Status:ACTIVE
Category:Private Limited Company

DYMAGROUP LP

358 SELBOURNE ROAD,BEDS,LU4 8NU

Number:LP012164
Status:ACTIVE
Category:Limited Partnership

FULLERSCOPE SERVICES LTD

106 WALHOUSE ROAD,WALSALL,WS1 2BE

Number:08745400
Status:ACTIVE
Category:Private Limited Company

JMCPERSONALTRAINING LIMITED

75 LADYGROVE,CROYDON,CR0 9LT

Number:11471352
Status:ACTIVE
Category:Private Limited Company

RESILIENT MANAGEMENT SERVICES LIMITED

7 SHAWCLOUGH CLOSE,ROCHDALE,OL12 7HQ

Number:08729431
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLEEPER CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566607
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