- Company Overview for Y PAY MORE (MITCHEM) LIMITED (09502771)
- Filing history for Y PAY MORE (MITCHEM) LIMITED (09502771)
- People for Y PAY MORE (MITCHEM) LIMITED (09502771)
- More for Y PAY MORE (MITCHEM) LIMITED (09502771)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2017 | AD01 | Registered office address changed from I14 Iron Bridge House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ United Kingdom to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 21 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Vishal Wadhwa as a director on 2 March 2017 | |
25 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2017 | DS01 | Application to strike the company off the register | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of Vimal Kapoor as a director on 1 November 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Vimal Kapoor as a director on 11 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Mani Khanna as a director on 12 October 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Vishal Wadhwa as a director on 14 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|