Advanced company searchLink opens in new window

IVEPAID.COM LTD

Company number 07529903

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AA Accounts for a dormant company made up to 28 February 2015
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
19 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
19 Jan 2015 CH01 Director's details changed for Mr Robert King on 19 January 2015
19 Jan 2015 AD01 Registered office address changed from Suite 2 Rhoden Farm Cold Stores Lucks Lane Paddock Wood Tonbridge Kent TN12 6PA England to 87 Orchard Road Dagenham Essex RM10 9PU on 19 January 2015
18 Mar 2014 AD01 Registered office address changed from 87 Orchard Road Dagenahm Essex RM10 9PU on 18 March 2014
18 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Mar 2014 AP01 Appointment of Mr Robert King as a director
18 Mar 2014 AP01 Appointment of Mr Robert King as a director
18 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2014 CH01 Director's details changed for Mr Paul Leonard Coster on 20 December 2013
17 Mar 2014 AA Accounts for a dormant company made up to 28 February 2013
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2013 AA Accounts for a dormant company made up to 29 February 2012
22 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr Paul Leonard Charles D'costa on 14 December 2011
15 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)