ROLLPAY UMBRELLA LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1912 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008617,00008617,00008617,00008617

View Document

12/11/1812 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2018:LIQ. CASE NO.2

View Document

22/09/1722 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/176 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00011270,00008617

View Document

04/04/174 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2017

View Document

28/02/1728 February 2017 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

28/02/1728 February 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

23/11/1623 November 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/10/1618 October 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM REGENTS PLACE 338 EUSTON ROAD LONDON NW1 3BT

View Document

12/09/1612 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/07/1612 July 2016 COMPANY NAME CHANGED ROLLPAY LTD CERTIFICATE ISSUED ON 12/07/16

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

24/06/1524 June 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DURO / 31/10/2013

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MICHELLE DURO / 31/10/2013

View Document

10/04/1410 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 PREVSHO FROM 28/02/2013 TO 31/10/2012

View Document

13/03/1313 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM REGENTS PLACE EUSTON ROAD LONDON NW1 3BT ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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