Advanced company searchLink opens in new window

CPAY FINANCIAL LTD

Company number 07181559

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)
22 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
28 Nov 2011 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011
28 Nov 2011 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
15 Nov 2010 CERTNM Company name changed hiprose LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-03-08
15 Nov 2010 CONNOT Change of name notice
03 Nov 2010 AD03 Register(s) moved to registered inspection location
03 Nov 2010 AD02 Register inspection address has been changed
03 Nov 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
03 Nov 2010 AP01 Appointment of Charles Stuart Mindenhall as a director
03 Nov 2010 AP01 Appointment of Myles Christian Stephenson as a director
11 Mar 2010 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 March 2010
11 Mar 2010 TM01 Termination of appointment of Andrew Davis as a director
08 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted