- Company Overview for PAYMERA LTD (12424709)
- Filing history for PAYMERA LTD (12424709)
- People for PAYMERA LTD (12424709)
- More for PAYMERA LTD (12424709)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2023 | RP05 | Registered office address changed to PO Box 4385, 12424709 - Companies House Default Address, Cardiff, CF14 8LH on 19 July 2023 | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | CERTNM |
Company name changed devon glow LTD\certificate issued on 02/03/22
|
|
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
28 Feb 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2920a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 28 February 2022 | |
28 Feb 2022 | AP01 | Appointment of Mr Tomas Cembraeus as a director on 28 February 2022 | |
28 Feb 2022 | PSC01 | Notification of Tomas Cembraeus as a person with significant control on 28 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 7 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
08 Feb 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 27 January 2022 | |
07 Feb 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 27 January 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 January 2022 | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|