- Company Overview for PAY FRIDAY LIMITED (08636196)
- Filing history for PAY FRIDAY LIMITED (08636196)
- People for PAY FRIDAY LIMITED (08636196)
- Charges for PAY FRIDAY LIMITED (08636196)
- More for PAY FRIDAY LIMITED (08636196)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2019 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
27 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
02 May 2018 | MR04 | Satisfaction of charge 086361960001 in full | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
21 Aug 2017 | PSC02 | Notification of Online Professional Limited as a person with significant control on 6 April 2017 | |
21 Aug 2017 | PSC07 | Cessation of John Hugo Hoskin as a person with significant control on 6 April 2017 | |
28 Jun 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England to Radius House 4th Floor 51 Clarendon Road Watford WD17 1HP on 21 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of John Hugo Hoskin as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Kwasi Martin Missah as a director on 6 April 2017 | |
06 Apr 2017 | MR01 | Registration of charge 086361960002, created on 6 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF on 11 November 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | MR01 | Registration of charge 086361960001, created on 18 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 18 November 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | TM01 | Termination of appointment of Jonathan Shellard as a director on 30 July 2014 |