- Company Overview for ITRUST PAYMENTS LIMITED (11309217)
- Filing history for ITRUST PAYMENTS LIMITED (11309217)
- People for ITRUST PAYMENTS LIMITED (11309217)
- More for ITRUST PAYMENTS LIMITED (11309217)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2019 | AD01 | Registered office address changed from C/O Mconnected Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne & Wear DH4 5QY to 8a Front Street Tynemouth North Shields NE30 4RG on 21 January 2019 | |
27 Dec 2018 | TM01 | Termination of appointment of Peter George Johnson as a director on 30 October 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Andrew Bland as a director on 30 October 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Alan Chambers as a director on 3 September 2018 | |
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
17 May 2018 | AP01 | Appointment of Alan Chambers as a director on 26 April 2018 | |
17 May 2018 | AP01 | Appointment of Andrew Bland as a director on 26 April 2018 | |
17 May 2018 | AP01 | Appointment of Mr Peter George Johnson as a director on 26 April 2018 | |
10 May 2018 | AD01 | Registered office address changed from 8a Front Street Front Street Tynemouth North Shields NE30 4RG United Kingdom to C/O Mconnected Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne & Wear DH4 5QY on 10 May 2018 | |
13 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-13
|