Advanced company searchLink opens in new window

GLOBAL PAYMENT TECHNOLOGIES (EUROPE) LIMITED

Company number 03589229

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)
02 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2014 4.20 Statement of affairs with form 4.19
23 Apr 2014 600 Appointment of a voluntary liquidator
23 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Apr 2014 AD01 Registered office address changed from Sidmouth Lodge Sidmouth Road London NW2 5JJ England on 8 April 2014
01 Oct 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Nov 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Robert William Dunn on 18 November 2012
19 Nov 2012 CH03 Secretary's details changed for Prudence Asquith Mellor on 18 November 2012
19 Nov 2012 AD01 Registered office address changed from , Gpt (Europe) Ltd 29 Park Royal Metro Centre, Britannia Way, London, NW10 7PA on 19 November 2012
18 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Aug 2010 TM02 Termination of appointment of Pennsec Limited as a secretary
09 Aug 2010 AP03 Appointment of Prudence Asquith Mellor as a secretary
30 Jul 2010 AP01 Appointment of Robert William Dunn as a director
30 Jul 2010 TM01 Termination of appointment of William Mcmahon as a director
30 Jul 2010 AD01 Registered office address changed from , Abacus House, 33 Gutter Lane, London, EC2V 8AR on 30 July 2010
29 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009