Advanced company searchLink opens in new window

SOCIAL PAYMENTS LIMITED

Company number 07627977

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 115
16 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 115
06 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 115
02 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Mar 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 November 2012
28 Mar 2013 AD01 Registered office address changed from 16 Hoxton Square London N1 6NT United Kingdom on 28 March 2013
28 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Aug 2012 AD01 Registered office address changed from the Studio 98 Fellows Road London NW3 3JG United Kingdom on 7 August 2012
12 Jul 2012 TM02 Termination of appointment of Stephen Rust as a secretary
08 Jul 2012 AP01 Appointment of Ms Emma Louise Wilson as a director
08 Jul 2012 AP01 Appointment of Mr Andreas Pouros as a director
06 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
15 Nov 2011 AP01 Appointment of Mrs Kitty Anne Farooq as a director
15 Nov 2011 AP01 Appointment of Mr Moinuddin Asgar Maniar as a director
15 Nov 2011 AP01 Appointment of Mr Khurram Tajammal Farooq as a director
03 Nov 2011 SH02 Sub-division of shares on 5 September 2011
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted