Advanced company searchLink opens in new window

PAY CORPORATION LTD

Company number 08299524

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 DS01 Application to strike the company off the register
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Jan 2018 AP01 Appointment of Mr John Botros as a director on 2 January 2018
21 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 AA Full accounts made up to 31 January 2016
22 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
01 Feb 2016 AP01 Appointment of Mr John Michael Botros as a director on 29 January 2016
01 Feb 2016 TM01 Termination of appointment of Philip Jackson as a director on 29 January 2016
29 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
04 Sep 2015 AA Full accounts made up to 31 July 2014
04 Sep 2015 AA Full accounts made up to 30 November 2013
08 Jan 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 July 2014
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
18 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 AD01 Registered office address changed from 23 Berkeley Square London London W1J 6HE to 7Th Floor, 39 St. James's Street London SW1A 1JD on 11 September 2014
01 Aug 2014 TM01 Termination of appointment of Kevin Dale as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Philip Jackson as a director on 1 August 2014
06 May 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
18 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders