This company is commonly known as Elite Payroll Solutions Limited. The company was founded 9 years ago and was given the registration number 09601925. The firm's registered office is in BARNET. You can find them at Apartment 4 Renaissance House, 359 Cockfosters Road, Barnet, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELITE PAYROLL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09601925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 4 Renaissance House, 359 Cockfosters Road, Barnet, United Kingdom, EN4 0JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Galley House, Moon Lane, Barnet, EN5 5YL | Secretary | 20 May 2015 | Active |
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 20 May 2015 | Active |
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 20 May 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 20 May 2015 | Active |
Mrs Aneela Hassan | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-08 | Resolution | Resolution. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-20 | Accounts | Change account reference date company current extended. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-03 | Officers | Appoint person director company with name date. | Download |
2016-06-03 | Officers | Appoint person secretary company with name date. | Download |
2015-06-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.