Advanced company searchLink opens in new window

SWIPE PAY TERMINALS LIMITED

Company number 07187955

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
12 Feb 2013 AD01 Registered office address changed from 41 Brompton Drive Maidenhead Berkshire SL6 6SP United Kingdom on 12 February 2013
30 Dec 2012 TM01 Termination of appointment of Gardner Brown as a director
30 Dec 2012 TM02 Termination of appointment of Gardner Brown as a secretary
30 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Dec 2012 AP02 Appointment of Wingmen Limited as a director
13 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
03 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Oct 2011 TM01 Termination of appointment of Howard Cooper as a director
26 Oct 2011 AP01 Appointment of Mr Gardner Thomas Brown as a director
01 Jul 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
11 Feb 2011 TM02 Termination of appointment of Wilcox Wellington as a secretary
11 Feb 2011 TM02 Termination of appointment of Wilcox Wellington as a secretary
11 Feb 2011 TM01 Termination of appointment of Gardner Brown as a director
11 Feb 2011 AP03 Appointment of Mr Gardner Thomas Brown as a secretary
11 Feb 2011 AP01 Appointment of Mr Howard Cooper as a director
12 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted