Advanced company searchLink opens in new window

EPAYMENTS SERVICES LIMITED

Company number 06439587

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
17 Feb 2014 TM02 Termination of appointment of Barry Brahams as a secretary
30 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Lieven Delarue on 28 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
06 May 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
23 Feb 2009 288b Appointment terminated director sandra barton
23 Feb 2009 288b Appointment terminated director graham mclennan
23 Feb 2009 288a Director appointed lieven delarue
29 Dec 2008 363a Return made up to 28/11/08; full list of members
17 Nov 2008 288a Director appointed sandra barton
27 Mar 2008 88(2) Ad 03/03/08-03/03/08\gbp si 999@1=999\gbp ic 1/1000\
13 Dec 2007 288a New director appointed
13 Dec 2007 288b Director resigned
06 Dec 2007 288b Secretary resigned