About

Registered Number: 08694685
Date of Incorporation: 18/09/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU

 

121 Payroll Solutions Ltd was registered on 18 September 2013 with its registered office in Rugeley, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The business has one director listed as Smith, Julien Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Julien Richard 18 September 2013 29 November 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 06 December 2019
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CH01 - Change of particulars for director 20 October 2016
SH08 - Notice of name or other designation of class of shares 22 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2016
CS01 - N/A 19 September 2016
CH03 - Change of particulars for secretary 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
SH08 - Notice of name or other designation of class of shares 13 June 2016
SH08 - Notice of name or other designation of class of shares 13 June 2016
SH08 - Notice of name or other designation of class of shares 13 June 2016
SH08 - Notice of name or other designation of class of shares 13 June 2016
MR01 - N/A 29 April 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 23 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 17 January 2014
NEWINC - New incorporation documents 18 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.