Advanced company searchLink opens in new window

EPAY GLOBAL LIMITED

Company number 07611912

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2016 TM01 Termination of appointment of Omar Naseem Sharif as a director on 23 June 2016
31 May 2016 TM01 Termination of appointment of Marcus George Allington as a director on 27 May 2016
31 May 2016 TM02 Termination of appointment of Marcus Allington as a secretary on 26 May 2016
31 May 2016 AP01 Appointment of Mr Omar Naseem Sharif as a director on 27 May 2016
31 May 2016 AD01 Registered office address changed from 23 Varley House 21 Brondesbury Road London NW6 6QJ to York House 353a Station Road Harrow Middlesex HA1 1NL on 31 May 2016
30 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 TM01 Termination of appointment of Shahzad Ul Hussan Sulaman as a director on 1 May 2015
08 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
22 Apr 2014 AD01 Registered office address changed from 92 Olive Road London NW2 6UP United Kingdom on 22 April 2014
22 Apr 2014 AA Accounts for a dormant company made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Sally Oakley as a director
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
19 Nov 2011 AP03 Appointment of Mr Marcus Allington as a secretary
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted