- Company Overview for WUBS PAYMENTS LIMITED (05393810)
- Filing history for WUBS PAYMENTS LIMITED (05393810)
- People for WUBS PAYMENTS LIMITED (05393810)
- Charges for WUBS PAYMENTS LIMITED (05393810)
- Registers for WUBS PAYMENTS LIMITED (05393810)
- More for WUBS PAYMENTS LIMITED (05393810)
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) |
---|---|---|---|
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2018 | AD01 | Registered office address changed from 12 Appold Street London EC2A 2AW to 200 Hammersmith Road London W6 7DL on 4 July 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Laura O'hare as a secretary on 15 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Scott Wayne Smith as a director on 16 April 2018 | |
31 May 2018 | AP01 | Appointment of Mr. Andrew Summerill as a director on 4 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 4 May 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Oct 2017 | AP03 | Appointment of Ms Laura O'hare as a secretary on 20 September 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Louise Barrett as a secretary on 20 September 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
21 Apr 2017 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
21 Apr 2017 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | TM02 | Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 | |
16 May 2016 | AP03 | Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 | |
13 Nov 2015 | AP03 | Appointment of Mr. Damien Paul Mulholland as a secretary on 29 October 2015 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
24 Apr 2015 | AP01 | Appointment of Mr. Anthony Paul Crivelli as a director on 26 December 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |