(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 185a Farnham Road Slough Berkshire SL1 4XS on Wed, 7th Dec 2022 to 1 Mayfair Place Mayfair Place London W1J 8AJ
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Mayfair Place London W1J 8AJ England on Thu, 1st Dec 2022 to 185a Farnham Road Slough Berkshire SL1 4XS
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2022
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 20th Mar 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 20th Mar 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 20th Mar 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 20th Mar 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th Dec 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 6th Dec 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed cpay LTDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Aug 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 17th Aug 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th Feb 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Feb 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Mayfair Place 1 Mayfair Place London W1J 8AJ England on Sat, 1st Feb 2020 to 1 Mayfair Place London W1J 8AJ
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Meadow Lane Beaconsfield HP9 1AL England on Fri, 31st Jan 2020 to 1 Mayfair Place 1 Mayfair Place London W1J 8AJ
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Jan 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2019
| incorporation
|
Free Download
(10 pages)
|