Advanced company searchLink opens in new window

E-PAY HOLDINGS LIMITED

Company number 04687850

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)
28 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2021 AD03 Register(s) moved to registered inspection location Kingfisher House 2 Woodbrook Crescent Billericay CM12 0EQ
17 Feb 2021 AD03 Register(s) moved to registered inspection location Kingfisher House 2 Woodbrook Crescent Billericay CM12 0EQ
22 Jan 2021 AD02 Register inspection address has been changed to Kingfisher House 2 Woodbrook Crescent Billericay CM12 0EQ
05 Jan 2021 AD01 Registered office address changed from Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 More London Place London SE1 2AF on 5 January 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
05 Jan 2021 LIQ01 Declaration of solvency
05 Jan 2021 600 Appointment of a voluntary liquidator
02 Oct 2020 MR05 All of the property or undertaking has been released from charge 2
02 Oct 2020 MR05 All of the property or undertaking has been released from charge 6
02 Oct 2020 MR05 All of the property or undertaking has been released from charge 1
02 Oct 2020 MR05 All of the property or undertaking has been released from charge 3
02 Oct 2020 MR05 All of the property or undertaking has been released from charge 046878500007
01 Oct 2020 TM01 Termination of appointment of Jeffrey Brian Newman as a director on 18 September 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
27 Nov 2018 AA Full accounts made up to 31 December 2017
24 May 2018 TM01 Termination of appointment of Timothy John Rennie as a director on 11 May 2018
16 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 December 2016
06 Nov 2017 TM02 Termination of appointment of David John Hammond as a secretary on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of David John Hammond as a director on 6 November 2017
23 Oct 2017 CH01 Director's details changed for Mr. Timothy John Rennie on 23 October 2017