- Company Overview for GLOBAL PAYWAY LIMITED (07556622)
- Filing history for GLOBAL PAYWAY LIMITED (07556622)
- People for GLOBAL PAYWAY LIMITED (07556622)
- More for GLOBAL PAYWAY LIMITED (07556622)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
29 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor 24 Upper Brook Street London W1K 7QB to C/O M Shams First Floor 1 Upper Brook Street London W1K 6PA on 29 September 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH01 | Director's details changed for Mr Thomas Anderson on 1 February 2014 | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
06 Jun 2013 | AD01 | Registered office address changed from 23 Buckingham Gate 6Th Floor London SW1E 6LB England on 6 June 2013 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Mr John Geoffrey Dowdall as a director | |
13 Jul 2011 | AD01 | Registered office address changed from High Trees Holyport Road Maidenhead Berkshire SL6 2EY United Kingdom on 13 July 2011 | |
08 Mar 2011 | NEWINC |
Incorporation
|