Advanced company searchLink opens in new window

PAY GROUP LTD

Company number 04348157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 MAR Re-registration of Memorandum and Articles
28 Jun 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Jun 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jun 2018 RR02 Re-registration from a public company to a private limited company
19 Mar 2018 PSC07 Cessation of Best Group International Limited as a person with significant control on 23 May 2017
14 Mar 2018 AP01 Appointment of Mrs Karina Heath as a director on 14 March 2018
14 Mar 2018 TM02 Termination of appointment of Samantha Jane Cubbon as a secretary on 14 March 2018
14 Mar 2018 AD01 Registered office address changed from 72 Market Street Dalton-in-Furness LA15 8AA England to 72 Market Street Dalton-in-Furness LA15 8AA on 14 March 2018
14 Mar 2018 AD01 Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA England to 72 Market Street Dalton-in-Furness LA15 8AA on 14 March 2018
14 Feb 2018 PSC01 Notification of Nik Heath as a person with significant control on 6 April 2017
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
18 Jan 2018 AP02 Appointment of Oliver Heath Consulting Ltd as a director on 15 January 2018
06 Nov 2017 TM01 Termination of appointment of Karina Heath as a director on 1 November 2017
05 Jul 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AP01 Appointment of Mrs Karina Heath as a director on 23 May 2017
12 Jun 2017 TM01 Termination of appointment of Eugene Lantry as a director on 24 May 2017
12 Jun 2017 TM01 Termination of appointment of Samantha Jane Cubbon as a director on 24 May 2017
12 Jun 2017 TM01 Termination of appointment of Nathan David Cafearo as a director on 22 May 2017
12 Jun 2017 AP01 Appointment of Mr Nik Heath as a director on 23 May 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
10 Nov 2016 AP01 Appointment of Miss Samantha Jane Cubbon as a director on 4 November 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000