- Company Overview for GNIMAG PAYMENTS (UK) LIMITED (11882942)
- Filing history for GNIMAG PAYMENTS (UK) LIMITED (11882942)
- People for GNIMAG PAYMENTS (UK) LIMITED (11882942)
- More for GNIMAG PAYMENTS (UK) LIMITED (11882942)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2021 | DS01 | Application to strike the company off the register | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | TM01 | Termination of appointment of Sven August Harringe as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Hans Mikael Alexander Svensson as a director on 11 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of Sven August Harringe as a person with significant control on 11 November 2020 | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | PSC07 | Cessation of Ravi Dueland as a person with significant control on 14 August 2020 | |
03 Apr 2020 | PSC01 | Notification of Ravi Dueland as a person with significant control on 13 March 2020 | |
03 Apr 2020 | PSC01 | Notification of Sven August Harringe as a person with significant control on 13 March 2020 | |
03 Apr 2020 | PSC04 | Change of details for Mr Alexander Richard Schmidt as a person with significant control on 13 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 27 st Andrews Business Centre Queen's Lane Mold CH7 1XB Wales to Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 27 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Jonathan Mark Francis as a director on 25 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Sven August Harringe as a director on 25 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Alexander Richard Schmidt as a director on 25 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
06 Apr 2019 | AD01 | Registered office address changed from 1 Mount Place Boughton Chester CH3 5BF United Kingdom to 27 st Andrews Business Centre Queen's Lane Mold CH7 1XB on 6 April 2019 | |
14 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-14
|