Advanced company searchLink opens in new window

YPAYMOREUK LTD

Company number 07725576

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
23 Jun 2016 TM01 Termination of appointment of David Hunt as a director on 23 June 2016
23 Jun 2016 AP01 Appointment of Syaroni Sarbani Muhsin as a director on 23 June 2016
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 100
10 Feb 2016 CERTNM Company name changed safeguard property maintenance LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
27 Oct 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Mar 2015 TM01 Termination of appointment of Jeanette Hunt as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of David Hunt as a director on 4 March 2015
04 Sep 2014 TM01 Termination of appointment of David Hunt as a director on 3 September 2014
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
27 May 2014 AA Accounts for a dormant company made up to 31 August 2013
04 Feb 2014 CERTNM Company name changed right flow LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
13 May 2013 CERTNM Company name changed dovegaytor LTD\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-12
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Jeanette Hunt on 1 April 2012
05 Sep 2012 CH01 Director's details changed for David Hunt on 1 April 2012
29 Mar 2012 AD01 Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 29 March 2012
02 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted