Advanced company searchLink opens in new window

PEOPLE4PAYMENTS LTD

Company number 05939283

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)
04 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2013 4.68 Liquidators' statement of receipts and payments to 12 June 2013
03 Jul 2012 600 Appointment of a voluntary liquidator
26 Jun 2012 AD01 Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 26 June 2012
22 Jun 2012 4.20 Statement of affairs with form 4.19
22 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-13
06 Jan 2012 TM01 Termination of appointment of David Thomas as a director on 6 January 2012
06 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
21 Sep 2010 CH04 Secretary's details changed for Cxc Secretaries Limited on 8 October 2009
21 Sep 2010 CH02 Director's details changed for Cxc Directors Limited on 8 October 2009
21 Sep 2010 AD01 Registered office address changed from Suite 33-39 65 London Wall London Wall Road London CR3 6PB on 21 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Mar 2010 CH01 Director's details changed for Mr David Thomas on 21 March 2010
04 Nov 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
04 Nov 2009 AP01 Appointment of Mr David Thomas as a director
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Oct 2008 363a Return made up to 19/09/08; full list of members
15 Oct 2008 288c Director's Change of Particulars / cxc directors LIMITED / 20/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
15 Oct 2008 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 20/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
15 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Oct 2007 363a Return made up to 19/09/07; full list of members
23 Oct 2007 287 Registered office changed on 23/10/07 from: suite a quadrant house 31-67 croydon road caterham surrey CR3 6PB