Advanced company searchLink opens in new window

PAY2ESCROW LIMITED

Company number 07835169

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2023 DS01 Application to strike the company off the register
28 Mar 2023 TM02 Termination of appointment of Cc Secretaries Limited as a secretary on 28 March 2023
17 Mar 2023 TM01 Termination of appointment of Declan Thomas Cunningham as a director on 17 March 2023
12 Jan 2023 CS01 Confirmation statement made on 4 November 2022 with no updates
25 Jul 2022 CH04 Secretary's details changed for Cc Secretaries Limited on 25 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Christopher Neil Van Halewyn on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Declan Thomas Cunningham on 15 July 2022
15 Jul 2022 PSC04 Change of details for Mr Christopher Neil Van Halewyn as a person with significant control on 15 July 2022
15 Jul 2022 PSC04 Change of details for Mr Michael Charles Bell as a person with significant control on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Michael Charles Bell on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022
03 Feb 2022 AA Micro company accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 211.1
14 Nov 2018 SH02 Sub-division of shares on 10 October 2018
30 Jul 2018 CH01 Director's details changed for Mr Declan Thomas Cunningham on 30 July 2018
30 Jul 2018 PSC04 Change of details for Mr Christopher Neil Van Halewyn as a person with significant control on 30 July 2018