- Company Overview for PAYXPERT UK LIMITED (07296761)
- Filing history for PAYXPERT UK LIMITED (07296761)
- People for PAYXPERT UK LIMITED (07296761)
- More for PAYXPERT UK LIMITED (07296761)
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
|
|
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
|
|
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 |