- Company Overview for LIPAYS MANAGEMENT LIMITED (07321727)
- Filing history for LIPAYS MANAGEMENT LIMITED (07321727)
- People for LIPAYS MANAGEMENT LIMITED (07321727)
- More for LIPAYS MANAGEMENT LIMITED (07321727)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | TM01 | Termination of appointment of John Charles Collis as a director on 9 January 2012 | |
08 Aug 2011 | AR01 |
Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
08 Aug 2011 | CH01 | Director's details changed for Mr. Thomas André Pays on 21 July 2011 | |
06 May 2011 | AP01 | Appointment of Mr. Jian Li as a director | |
06 May 2011 | AP01 | Appointment of Mr. Thomas André Pays as a director | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 15 March 2011
|
|
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2011 | CERTNM |
Company name changed smokoo LIMITED\certificate issued on 21/01/11
|
|
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 5 January 2011
|
|
08 Dec 2010 | SH06 |
Cancellation of shares. Statement of capital on 8 December 2010
|
|
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | SH03 | Purchase of own shares. | |
22 Nov 2010 | CERTNM |
Company name changed ken secs 101 LIMITED\certificate issued on 22/11/10
|
|
21 Jul 2010 | NEWINC |
Incorporation
|