Advanced company searchLink opens in new window

LIPAYS MANAGEMENT LIMITED

Company number 07321727

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)
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
  • GBP 1,000
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
  • GBP 1,000.00
07 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2011 CERTNM Company name changed smokoo LIMITED\certificate issued on 21/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-20
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
08 Dec 2010 SH06 Cancellation of shares. Statement of capital on 8 December 2010
  • GBP 2
23 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-18
21 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted