- Company Overview for PAYMENT FLOW TECHNOLOGIES LTD (08392618)
- Filing history for PAYMENT FLOW TECHNOLOGIES LTD (08392618)
- People for PAYMENT FLOW TECHNOLOGIES LTD (08392618)
- Insolvency for PAYMENT FLOW TECHNOLOGIES LTD (08392618)
- More for PAYMENT FLOW TECHNOLOGIES LTD (08392618)
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
|
|
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
|
|
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
|
|
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
|
|
29 Apr 2014 | SH02 | Sub-division of shares on 16 April 2014 | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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 |