- Company Overview for PAYNAMIX LTD (09789282)
- Filing history for PAYNAMIX LTD (09789282)
- People for PAYNAMIX LTD (09789282)
- More for PAYNAMIX LTD (09789282)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2024 | DS01 | Application to strike the company off the register | |
10 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 January 2021 | |
31 Mar 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Lorraine Mcdermott as a director on 26 January 2021 | |
30 Mar 2021 | PSC07 | Cessation of James Neville Mcdermott as a person with significant control on 26 January 2021 | |
30 Mar 2021 | PSC01 | Notification of Ian Stuart King as a person with significant control on 26 January 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Ian Stuart King as a director on 26 January 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of James Neville Mcdermott as a director on 10 November 2020 | |
30 Mar 2021 | AP01 | Appointment of Mrs Lorraine Mcdermott as a director on 10 November 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from 27 Belle Meade Close Woodgate Chichester PO20 3YD United Kingdom to Unit 21 Clasford Farm Stables Aldershot Road Guildford Surrey GU3 3HQ on 26 March 2021 | |
11 Mar 2021 | CS01 |
26/01/21 Statement of Capital gbp 100
|
|
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |