- Company Overview for SECURE PAYMENT SOLUTIONS LIMITED (08551660)
- Filing history for SECURE PAYMENT SOLUTIONS LIMITED (08551660)
- People for SECURE PAYMENT SOLUTIONS LIMITED (08551660)
- More for SECURE PAYMENT SOLUTIONS LIMITED (08551660)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2019 | DS01 | Application to strike the company off the register | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 183 Tonbridge Road Wateringbury Maidstone Kent ME18 5NX England to 7 Roland House Harris Place Tovil Maidstone ME15 6BP on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Richard John Reginald Dickety on 1 June 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Richard John Reginald Dickety as a person with significant control on 1 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Claire Suzanne Wright as a director on 19 September 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
16 Feb 2016 | AD01 | Registered office address changed from 1 Broadway Crockenhill Swanley Kent BR8 8JH to 183 Tonbridge Road Wateringbury Maidstone Kent ME18 5NX on 16 February 2016 | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | AP01 | Appointment of Ms Claire Suzanne Wright as a director on 4 September 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Richard John Reginald on 24 February 2015 | |
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
31 May 2013 | NEWINC |
Incorporation
|