Advanced company searchLink opens in new window

PAYMENT FLOW TECHNOLOGIES LTD

Company number 08392618

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)
11 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2018 600 Appointment of a voluntary liquidator
22 Aug 2018 AD01 Registered office address changed from Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ to St Johns Terrace 11-15 New Road Manchester M26 1LS on 22 August 2018
14 Aug 2018 LIQ02 Statement of affairs
14 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2016 AA Total exemption small company accounts made up to 28 February 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AP01 Appointment of Mr Clark Fleming Seldon as a director on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Kate Jowitt as a director on 8 April 2016
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Sep 2014 CERTNM Company name changed bitspayment LTD\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
29 Apr 2014 SH02 Sub-division of shares on 16 April 2014
29 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The 100 existing issued ordinary shares of £1 each be sub divided into 1000 ordinary shares of £0.10 each 16/04/2014
16 Apr 2014 TM01 Termination of appointment of Quintessential Finance Group Limited as a director
28 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders