- Company Overview for CPAY FINANCIAL LTD (07181559)
- Filing history for CPAY FINANCIAL LTD (07181559)
- People for CPAY FINANCIAL LTD (07181559)
- More for CPAY FINANCIAL LTD (07181559)
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
|
|
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
|
|
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
|