- Company Overview for PAYQIN LIMITED (10823407)
- Filing history for PAYQIN LIMITED (10823407)
- People for PAYQIN LIMITED (10823407)
- More for PAYQIN LIMITED (10823407)
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 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2022 | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2024 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2023 | AD01 | Registered office address changed from 20 Mythop Road Blackpool Lancashire FY4 4UZ to Fernhills Business Centre Foerster Chambers Todd Street Gtr Manchester Bury BL9 5BJ on 12 January 2023 | |
24 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
23 Dec 2022 | AP01 | Appointment of Mr Adingra Fabrice Amalaman as a director on 23 December 2022 | |
23 Dec 2022 | PSC02 | Notification of Payqin Oü as a person with significant control on 23 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of David James Nicholson as a director on 23 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of David James Nicholson as a person with significant control on 23 December 2022 | |
23 Dec 2022 | CERTNM |
Company name changed rtrsupportsuk LTD\certificate issued on 23/12/22
|
|
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Dec 2021 | AP01 | Appointment of Mr David James Nicholson as a director on 10 December 2021 | |
10 Dec 2021 | PSC01 | Notification of David James Nicholson as a person with significant control on 10 December 2021 | |
10 Dec 2021 | PSC07 | Cessation of Alex Williams as a person with significant control on 10 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Alex Williams as a director on 10 December 2021 | |
10 Dec 2021 | CERTNM |
Company name changed payqin LIMITED\certificate issued on 10/12/21
|
|
08 Nov 2021 | AP01 | Appointment of Mr Alex Williams as a director on 8 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Alex Williams as a person with significant control on 8 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Pierre-Antoine Sesque as a director on 3 November 2021 |