- Company Overview for QUICK PAYMENT SYSTEM LTD. (07103856)
- Filing history for QUICK PAYMENT SYSTEM LTD. (07103856)
- People for QUICK PAYMENT SYSTEM LTD. (07103856)
- More for QUICK PAYMENT SYSTEM LTD. (07103856)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Dec 2017 | AP01 | Appointment of Mr Artem Grebinnyk as a director on 28 November 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 28 November 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to 3 Gower Street London WC1E 6HA on 28 December 2017 | |
28 Dec 2017 | PSC01 | Notification of Andrii Boiko as a person with significant control on 28 November 2017 | |
28 Dec 2017 | PSC07 | Cessation of Artur Vitrenko as a person with significant control on 28 November 2017 | |
28 Dec 2017 | PSC07 | Cessation of Yuriy Korzh as a person with significant control on 28 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
17 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
16 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Alexander Tiutiun as a director on 12 November 2015 | |
18 Mar 2016 | AP01 | Appointment of Mr Benjamin Jesse Samuel Lawton as a director on 19 February 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Suite 1 5 Percy Street London W1T 1DG on 18 March 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |