Advanced company searchLink opens in new window

BEST PAYMENT SERVICES LIMITED

Company number 07459750

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)
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
  • GBP 50,000
16 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased 27/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
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
  • GBP 10,000