Advanced company searchLink opens in new window

I-PAY GLOBAL, LTD

Company number 06232089

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 September 2019
05 Sep 2019 AD01 Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 5 September 2019
04 Sep 2019 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 4 September 2019
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
11 May 2016 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
30 Apr 2015 AA Accounts for a dormant company made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
04 Jun 2014 AA Accounts for a dormant company made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
08 Jan 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014
08 Jan 2014 CH04 Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
04 Jun 2013 CERTNM Company name changed gregory A. pearson (uk) LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
16 May 2013 AA Accounts for a dormant company made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders