PAYEXPERT LIMITED
Status | DISSOLVED |
Company No. | 06233891 |
Category | Private Limited Company |
Incorporated | 02 May 2007 |
Age | 17 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 04 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 18 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 18 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Change account reference date company
Date: 16 May 2016
Category: Accounts
Type: AA01
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Aug 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Sweetlove
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Campbell Ritchie
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Sweetlove
Documents
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
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
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
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
Termination secretary company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesstax2Pay (Registrars) Ltd
Documents
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
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
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
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
Legacy
Date: 24 Nov 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/4000\01/11/08
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr steve sweetlove
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / LESSTAX2PAY (registrars) LTD / 01/08/2008
Documents
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
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director claude querin
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director vantage hr LIMITED logged form
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/06/07--------- £ si 900@1=900 £ ic 100/1000
Documents
Resolution
Date: 28 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
26 CLOTH MARKET,NEWCASTLE UPON TYNE,NE1 1EE
Number: | 10756451 |
Status: | ACTIVE |
Category: | Private Limited Company |
358 SELBOURNE ROAD,BEDS,LU4 8NU
Number: | LP012164 |
Status: | ACTIVE |
Category: | Limited Partnership |
106 WALHOUSE ROAD,WALSALL,WS1 2BE
Number: | 08745400 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC566607 |
Status: | ACTIVE |
Category: | Private Limited Company |