- Company Overview for SLASHPAY LIMITED (10737716)
- Filing history for SLASHPAY LIMITED (10737716)
- People for SLASHPAY LIMITED (10737716)
- More for SLASHPAY LIMITED (10737716)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2024 | DS01 | Application to strike the company off the register | |
29 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
24 Apr 2023 | CH01 | Director's details changed for Ibrahim Hakki Goktas on 10 May 2022 | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 May 2022 | AD01 | Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 10 May 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
29 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
01 Feb 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
21 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2018
|
|
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
04 Dec 2017 | CH01 | Director's details changed for Ibrahim Hakki Goktas on 1 December 2017 | |
01 Dec 2017 | PSC04 | Change of details for Ibrahim Hakki Goktas as a person with significant control on 1 December 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Erdem Yurdanur as a director on 24 April 2017 | |
24 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-24
|