Advanced company searchLink opens in new window

SUITEPAY LIMITED

Company number 09231693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
31 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
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
  • GBP 99,750
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
  • GBP 99,750
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted