PAYHEMBURY FIRST LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/01/236 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

05/01/235 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

05/01/235 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-05

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 Application to strike the company off the register

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

11/08/2111 August 2021 Termination of appointment of Paul Holmes as a director on 2021-08-06

View Document

11/08/2111 August 2021 Appointment of Mr Mohammed Ayyaz as a director on 2021-08-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX MARRINER

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 14 SURREY AVENUE SUNDERLAND SR3 2DL UNITED KINGDOM

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR PAUL HOLMES

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HOLMES

View Document

18/12/2018 December 2020 CESSATION OF ALEX MARRINER AS A PSC

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR ALEX MARRINER

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MARRINER

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 6 TITHEBARN HILL WARWICK-ON-EDEN CARLISLE CA4 8PR ENGLAND

View Document

04/08/204 August 2020 CESSATION OF STUART ROBINSON AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

07/05/197 May 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR STUART ROBINSON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBINSON

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR JARNAIL PANESAR

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 68 WICKLOW DRIVE LEICESTER LE5 4RB UNITED KINGDOM

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

09/03/189 March 2018 CESSATION OF JARNAIL PANESAR AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED JARNAIL PANESAR

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART GUNDRY

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED STEWART GUNDRY

View Document

28/09/1528 September 2015

View Document

01/06/151 June 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