(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, November 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 9th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 9th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/05/29
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 9002600.00 GBP is the capital in company's statement on 2020/05/04
filed on: 29th, May 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/05/29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/04/29
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 3rd, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/04/29
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2019/06/03
filed on: 26th, June 2019
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/18. New Address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. Previous address: 483 Green Lanes London N13 4BS
filed on: 18th, June 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(TM02) 2018/11/08 - the day secretary's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/06/22 - the day director's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/06/22 - the day director's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/22.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/22.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/29
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 12th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/04/29
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2017/06/30, originally was 2017/12/31.
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/29 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2600.00 GBP is the capital in company's statement on 2016/05/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/04/29 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2600.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
(AR01) Annual return drawn up to 2014/04/29 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2600.00 GBP is the capital in company's statement on 2014/11/12
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 10th, October 2014
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 6th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 10th, October 2013
| accounts
|
Free Download
(9 pages)
|
(TM01) 2013/08/07 - the day director's appointment was terminated
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/29 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 2600.00 GBP is the capital in company's statement on 2013/05/15
capital
|
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/30.
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/29 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012/04/29 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, July 2012
| resolution
|
Free Download
(16 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2011/05/05
filed on: 14th, May 2012
| capital
|
Free Download
(4 pages)
|
(SH01) 2600.00 GBP is the capital in company's statement on 2012/04/09
filed on: 14th, May 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/05/14.
filed on: 14th, May 2012
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/04/30
filed on: 17th, January 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/04/29 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed coolpay LTDcertificate issued on 18/10/10
filed on: 18th, October 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2010/10/10
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|