- Company Overview for PROPAY GLOBAL, LTD (07615844)
- Filing history for PROPAY GLOBAL, LTD (07615844)
- People for PROPAY GLOBAL, LTD (07615844)
- More for PROPAY GLOBAL, LTD (07615844)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2020 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | AA | Full accounts made up to 31 July 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
31 Mar 2020 | PSC05 | Change of details for Total System Services, Inc. as a person with significant control on 30 March 2020 | |
03 Sep 2019 | AP01 | Appointment of Mr David Leonard Chew as a director on 21 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Michael Reed Cotrell as a director on 21 August 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Ryan Terry Oakes as a director on 27 June 2019 | |
25 Apr 2019 | AA | Full accounts made up to 31 July 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
03 May 2018 | AA | Full accounts made up to 31 July 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
04 May 2017 | AA | Full accounts made up to 31 July 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
02 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
09 Mar 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Albemarle Street London W1S 4HQ on 9 March 2016 | |
29 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Gregori Pesci as a director on 12 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Patricia Louise Bengtson as a director on 12 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Ryan Terry Oakes as a director on 12 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Garilou Page as a director on 12 December 2014 |