- Company Overview for PAY CORPORATION LTD (08299524)
- Filing history for PAY CORPORATION LTD (08299524)
- People for PAY CORPORATION LTD (08299524)
- More for PAY CORPORATION LTD (08299524)
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
|
|
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
|
|
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
|
|
18 Dec 2013 | AR01 | Annual return made up to 20 November 2013 with full list of shareholders |