Advanced company searchLink opens in new window

PAYMERA LTD

Company number 12424709

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
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
  • GBP 1