- Company Overview for SUITEPAY LIMITED (09231693)
- Filing history for SUITEPAY LIMITED (09231693)
- People for SUITEPAY LIMITED (09231693)
- More for SUITEPAY LIMITED (09231693)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2018 | TM01 | Termination of appointment of James Patrick Moran as a director on 9 January 2018 | |
12 Sep 2017 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT | |
13 May 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
03 Mar 2015 | TM01 | Termination of appointment of Charles William Prast as a director on 2 March 2015 | |
03 Mar 2015 | AP01 | Appointment of James Patrick Moran as a director on 2 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
05 Jan 2015 | AP01 | Appointment of Charles William Prast as a director on 5 January 2015 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|