- Company Overview for FLEXIPAY LTD (10298189)
- Filing history for FLEXIPAY LTD (10298189)
- People for FLEXIPAY LTD (10298189)
- Registers for FLEXIPAY LTD (10298189)
- More for FLEXIPAY LTD (10298189)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from 52 Dronfield Road Eckington Sheffield S21 4BR England to 62 Market Street Eckington Sheffield S21 4JH on 10 July 2019 | |
09 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
31 Jul 2018 | PSC01 | Notification of Praxy De Saram as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Praxy De Saram as a person with significant control on 31 July 2018 | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 May 2018 | PSC07 | Cessation of Immortal Holdings Plc as a person with significant control on 30 December 2017 | |
22 May 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 52 Dronfield Road Eckington Sheffield S21 4BR on 22 May 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
11 Aug 2017 | PSC02 | Notification of Immortal Holdings Plc as a person with significant control on 1 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Praxy De Saram as a person with significant control on 31 July 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 71-75 Shelton Street London WC2H 9JQ on 5 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Dr Praxy De Saram as a director on 1 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Tania Marie De Saram as a director on 31 May 2017 | |
18 Jan 2017 | AP01 | Appointment of Miss Tania Marie De Saram as a director | |
16 Jan 2017 | AP01 | Appointment of Miss Tania Marie De Saram as a director on 1 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Praxy De Saram as a director on 31 December 2016 | |
15 Jan 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
15 Jan 2017 | TM02 | Termination of appointment of Praxy De Saram as a secretary on 31 December 2016 | |
27 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-27
|