- Company Overview for PAYMEX LIMITED (05823633)
- Filing history for PAYMEX LIMITED (05823633)
- People for PAYMEX LIMITED (05823633)
- Charges for PAYMEX LIMITED (05823633)
- Insolvency for PAYMEX LIMITED (05823633)
- More for PAYMEX LIMITED (05823633)
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) |
---|---|---|---|
03 Oct 2024 | WU07 | Progress report in a winding up by the court | |
12 Oct 2023 | WU07 | Progress report in a winding up by the court | |
10 Oct 2022 | WU07 | Progress report in a winding up by the court | |
05 Oct 2021 | WU07 | Progress report in a winding up by the court | |
30 Sep 2020 | AD01 | Registered office address changed from 110 Cannon Street London EC4N 6EU to 110 Cannon Street London EC4N 6EU on 30 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 110 Cannon Street London EC4N 6EU to 110 Cannon Street London EC4N 6EU on 21 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 8 st John Street Manchester M3 4DU to 110 Cannon Street London EC4N 6EU on 7 September 2020 | |
04 Sep 2020 | WU04 | Appointment of a liquidator | |
01 Sep 2020 | COCOMP | Order of court to wind up | |
10 Aug 2020 | COCOMP | Order of court to wind up | |
10 Aug 2020 | AC93 | Order of court - restore and wind up | |
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
18 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
11 Mar 2016 | AP01 | Appointment of Mr Christopher Paul Brooks as a director on 11 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Andrew Wisedale as a director on 10 March 2016 | |
11 Mar 2016 | TM02 | Termination of appointment of Paul Nicholson as a secretary on 11 December 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Stephen Philip Brilus as a director on 2 January 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Paul Nicholson as a director on 11 December 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Terence James O'neill as a director on 11 December 2015 | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 |