- 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) |
---|---|---|---|
04 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
05 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
07 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2013
|
|
17 Oct 2013 | AP01 | Appointment of Scott James Barker as a director | |
28 Jun 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
24 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
21 Jun 2013 | CH01 | Director's details changed for Mr Eelco Preitschopf on 21 June 2013 | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 7 June 2013
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
13 Apr 2012 | AP04 | Appointment of Corporate Secretaries Limited as a secretary | |
04 Apr 2012 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 April 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
04 Apr 2012 | RT01 | Administrative restoration application | |
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | TM01 | Termination of appointment of Scott Barker as a director | |
24 Jan 2011 | AP01 | Appointment of Mr Eelco Preitschopf as a director | |
17 Sep 2010 | CH01 | Director's details changed for Mr Scott James Barker on 15 September 2010 |