- Company Overview for THE PAYMENTS FORUM LIMITED (08631540)
- Filing history for THE PAYMENTS FORUM LIMITED (08631540)
- People for THE PAYMENTS FORUM LIMITED (08631540)
- More for THE PAYMENTS FORUM LIMITED (08631540)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 May 2016 | CH01 | Director's details changed for Mr John Victor Doyle on 28 April 2016 | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 3 March 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr John Victor Doyle on 17 November 2014 | |
16 Nov 2014 | AD01 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Herts EN8 7AF England to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 16 November 2014 | |
25 Apr 2014 | CERTNM |
Company name changed payments blogger LIMITED\certificate issued on 25/04/14
|
|
19 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 19 August 2013
|
|
31 Jul 2013 | NEWINC |
Incorporation
|