Advanced company searchLink opens in new window

GNIMAG PAYMENTS (UK) LIMITED

Company number 11882942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-14
  • GBP 1,000