9.99 PAYROLL SOLUTIONS LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

02/07/212 July 2021 Application to strike the company off the register

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

02/04/212 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

21/12/1921 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 35 CHATSWORTH ROAD CORBY NN18 8PE UNITED KINGDOM

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR SAUL MUCHENJE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR RONNIA MUCHENJE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 6TH FLOOR, GROSVENOR HOUSE GEORGE STREET CORBY NN17 1QB ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED DWELL- IN - GROUP OF COMPANIES LTD CERTIFICATE ISSUED ON 16/10/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BIZABANI

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR ESNART BIZABANI

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MRS RONNIA ALLETAR MUCHENJE

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY RONNIA MUCHENJE

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR RONNIA MUCHENJE

View Document

04/08/174 August 2017 COMPANY NAME CHANGED ROSNAD LIMITED CERTIFICATE ISSUED ON 04/08/17

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MRS ESNART BIZABANI

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MRS ESNART BIZABANI

View Document

03/08/173 August 2017 CESSATION OF NAOME MIDZI AS A PSC

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR DAVID NYIKA BIZABANI

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 170 COTTINGHAM ROAD CORBY NN17 1SY ENGLAND

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR NAOME MIDZI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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