Advanced company searchLink opens in new window

MI-PAY GROUP PLC

Company number 05550853

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)
01 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 3 February 2021
30 Mar 2020 TM01 Termination of appointment of Seamus Declan Keating as a director on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Edward William Anthony Lascelles as a director on 30 March 2020
13 Feb 2020 AD01 Registered office address changed from 30 Crown Place Earl Street London EC2A 4ES United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 February 2020
12 Feb 2020 LIQ01 Declaration of solvency
12 Feb 2020 600 Appointment of a voluntary liquidator
12 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-04
31 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement / company business 27/01/2020
02 Jan 2020 TM01 Termination of appointment of Allen William Atwell as a director on 5 December 2019
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
17 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
19 Dec 2018 AP01 Appointment of Hubertus Franciscus Sparnaaij as a director on 18 December 2018
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
01 Aug 2018 AD01 Registered office address changed from Seal House 56 London Road Bagshot Surrey GU19 5HL United Kingdom to 30 Crown Place Earl Street London EC2A 4ES on 1 August 2018
05 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2018 AA Group of companies' accounts made up to 31 December 2017
03 May 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 4,573,427.7
01 Dec 2017 TM01 Termination of appointment of Michael Stone as a director on 15 May 2017
14 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
26 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates