This company is commonly known as Peoplepayers Ltd. The company was founded 10 years ago and was given the registration number 08912312. The firm's registered office is in LONDON. You can find them at 70 3rd Floor, Gracechurch Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PEOPLEPAYERS LTD |
---|---|---|
Company Number | : | 08912312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2014 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 3rd Floor, Gracechurch Street, London, England, EC3V 0HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 16 March 2018 | Active |
7 The Vista, The Vista, London, England, SE9 5RE | Director | 26 February 2014 | Active |
Mrs Laura Louise Townley | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Baljit Singh Gudail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, 3rd Floor, London, England, EC3V 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Capital | Capital return purchase own shares. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-05 | Capital | Capital alter shares subdivision. | Download |
2018-06-05 | Capital | Capital allotment shares. | Download |
2018-06-05 | Capital | Capital name of class of shares. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.