Advanced company searchLink opens in new window

PAYXPERT UK LIMITED

Company number 07296761

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
30 Sep 2021 AA01 Previous accounting period extended from 30 December 2020 to 29 June 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ to 1 Fore Street Avenue London EC2Y 9DT on 13 February 2019
03 Jan 2019 TM01 Termination of appointment of Scott James Barker as a director on 30 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
19 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 50,635
18 Aug 2016 CH01 Director's details changed for Mr Scott James Barker on 1 January 2016
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,635
05 Jun 2015 AD01 Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 5 June 2015
04 Jun 2015 TM01 Termination of appointment of Eduard Johannes Ferdinand Preitschopf as a director on 4 June 2015
04 Jun 2015 AP01 Appointment of Director Nicolas Jean Francois Riegert as a director on 4 June 2015