- Company Overview for BEST PAYMENT SERVICES LIMITED (07459750)
- Filing history for BEST PAYMENT SERVICES LIMITED (07459750)
- People for BEST PAYMENT SERVICES LIMITED (07459750)
- More for BEST PAYMENT SERVICES LIMITED (07459750)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | AD01 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA to 72 Market Street Dalton-in-Furness LA15 8AA on 14 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
06 Nov 2017 | TM01 | Termination of appointment of Karina Heath as a director on 1 November 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | TM01 | Termination of appointment of Eugene Lantry as a director on 24 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Mrs Karina Heath as a director on 23 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Nik Heath as a director on 23 May 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Nathan Cafearo as a director on 22 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Eugene Lantry as a director on 22 May 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Nov 2015 | AD01 | Registered office address changed from Central Buildings 11 Peter Street Manchester M2 5QR England to Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA on 30 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | TM01 | Termination of appointment of Paula Miriam Portch as a director on 4 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Nathan Cafearo as a director on 4 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Blair Dugald Adamson as a director on 4 September 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA England to Central Buildings 11 Peter Street Manchester M2 5QR on 31 July 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Joanne Barbara Portch as a director on 31 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from C/O Best Payment Services Limited Suite 1a, South Central 11 Peter Street Deansgate Manchester M2 5QR to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 19 May 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|