- Company Overview for PAYWAY GLOBAL LIMITED (08151924)
- Filing history for PAYWAY GLOBAL LIMITED (08151924)
- People for PAYWAY GLOBAL LIMITED (08151924)
- More for PAYWAY GLOBAL LIMITED (08151924)
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) |
---|---|---|---|
20 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | TM02 | Termination of appointment of Corporate Compliance Services Limited as a secretary on 1 June 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Michaela Leo as a director on 1 June 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr John Robinson as a director on 1 June 2016 | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
22 Jul 2013 | CH04 | Secretary's details changed for Corporate Compliance Services Limited on 22 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from the 606 Centre Regent House 24-25 Nutford Place London W1H 5YN United Kingdom on 22 July 2013 | |
20 Jul 2012 | NEWINC |
Incorporation
|