BACK OFFICE PAYROLL SOLUTIONS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Notification of Eva Bendikova as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mr Eva Bendikova as a director on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Victoria Mcarevey as a director on 2023-10-20

View Document

20/10/2320 October 2023 Cessation of Victoria Mcarevey as a person with significant control on 2023-10-20

View Document

18/09/2318 September 2023 Notification of Victoria Mcarevey as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Matthew Spencer Smith as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Miss Victoria Mcarevey as a director on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Termination of appointment of Matthew Spencer Smith as a director on 2023-09-18

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Termination of appointment of Laura-Jayne Crumpton as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Matthew Spencer Smith as a director on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Laura-Jayne Crumpton as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Matthew Spencer Smith as a person with significant control on 2023-08-16

View Document

24/07/2324 July 2023 Registered office address changed from Regus Building Orbital Plaza Cannock WS11 0EL England to Part Ground Floor Riding House Eastern Way Cannock England WS11 7FH on 2023-07-24

View Document

03/07/233 July 2023 Micro company accounts made up to 2021-02-28

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2022-02-16 with no updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/07/233 July 2023 Administrative restoration application

View Document

05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2017 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information