- Company Overview for VUEPAY LTD (10642665)
- Filing history for VUEPAY LTD (10642665)
- People for VUEPAY LTD (10642665)
- Insolvency for VUEPAY LTD (10642665)
- More for VUEPAY LTD (10642665)
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) |
---|---|---|---|
03 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2023 | AD01 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023 | |
31 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022 | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2022 | AD01 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 10 January 2022 | |
10 Jan 2022 | LIQ02 | Statement of affairs | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | TM01 | Termination of appointment of David Clark Hill as a director on 21 September 2021 | |
27 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 August 2021
|
|
26 Aug 2021 | PSC02 | Notification of Haatch Ventures Directors Limited as a person with significant control on 26 August 2021 | |
26 Aug 2021 | PSC01 | Notification of Eli Nathenson as a person with significant control on 26 August 2021 | |
20 Jul 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 7 July 2021 | |
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
08 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 7 July 2021
|
|
23 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 16 November 2020
|
|
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | CONNOT | Change of name notice |