OUTSOURCED PAYROLL CONSULTANCY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Appointment of a voluntary liquidator |
18/06/2518 June 2025 | Removal of liquidator by creditors |
17/06/2517 June 2025 | Registered office address changed from 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP to Prospect House Rouen Road Norwich NR1 1RE on 2025-06-17 |
21/03/2521 March 2025 | Registered office address changed from Bell & Co Leeds Park House Park Square West Leeds LS1 2PW England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2025-03-21 |
21/03/2521 March 2025 | Appointment of a voluntary liquidator |
21/03/2521 March 2025 | Statement of affairs |
21/03/2521 March 2025 | Resolutions |
26/02/2526 February 2025 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Order of court to wind up |
24/07/2424 July 2024 | Registered office address changed from 31 Park Row Leeds LS1 5JD England to Bell & Co Leeds Park House Park Square West Leeds LS1 2PW on 2024-07-24 |
20/06/2420 June 2024 | Registered office address changed from Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF England to 31 Park Row Leeds LS1 5JD on 2024-06-20 |
30/04/2430 April 2024 | Certificate of change of name |
08/11/238 November 2023 | Change of details for Mr Iain Edward Thomas St John as a person with significant control on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mr Iain Edward Thomas St John on 2023-11-07 |
06/11/236 November 2023 | Registered office address changed from Be11a Js House Ironmongers Mews Church Road Barnes London SW13 0DD England to Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF on 2023-11-06 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-08-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD THOMAS ST JOHN / 19/08/2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
19/08/2019 August 2020 | CESSATION OF STEPHEN JONES AS A PSC |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR IAIN EDWARD THOMAS ST JOHN / 17/08/2020 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM FLOOR 12, 30 CROWN PLACE LONDON EC2A 4EB UNITED KINGDOM |
30/07/2030 July 2020 | COMPANY NAME CHANGED PENGUIN UMBRELLA LIMITED CERTIFICATE ISSUED ON 30/07/20 |
02/07/202 July 2020 | COMPANY NAME CHANGED PENGUIN PAY LIMITED CERTIFICATE ISSUED ON 02/07/20 |
15/05/2015 May 2020 | COMPANY NAME CHANGED PENGUIN EMPLOYMENT LIMITED CERTIFICATE ISSUED ON 15/05/20 |
29/07/1929 July 2019 | CURRSHO FROM 31/07/2020 TO 31/05/2020 |
18/07/1918 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company