- Company Overview for OK & PAY LIMITED (06475780)
- Filing history for OK & PAY LIMITED (06475780)
- People for OK & PAY LIMITED (06475780)
- More for OK & PAY LIMITED (06475780)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2012 | DS01 | Application to strike the company off the register | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
14 Feb 2011 | AR01 |
Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
|
|
25 May 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
12 Feb 2010 | CH03 | Secretary's details changed for Dr Margaret Andre on 15 October 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Mr Michael Andre on 15 October 2009 | |
21 Jul 2009 | AA | Accounts made up to 31 January 2009 | |
16 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
13 Feb 2009 | 288c | Director's Change of Particulars / michael andre / 01/08/2008 / Nationality was: british, now: polish; Title was: , now: mr; HouseName/Number was: 14, now: 2; Street was: shellbrook drive, now: woodcote mains cottages; Area was: ruabon, now: ; Post Town was: wrexham, now: pathhead; Region was: clwyd, now: midlothian; Post Code was: LL14 6BX, now: e | |
13 Feb 2009 | 288c | Secretary's Change of Particulars / margaret andre / 01/08/2008 / Title was: mrs, now: dr; HouseName/Number was: 14, now: 2; Street was: shellbrook drive, now: woodcote mains cottages; Area was: ruabon, now: ; Post Town was: wrexham, now: pathhead; Region was: clwyd, now: midlothian; Post Code was: LL14 6BX, now: EH37 5TQ; Country was: , now: unite | |
13 Feb 2009 | 353 | Location of register of members | |
17 Apr 2008 | 288c | Secretary's Change of Particulars / malgorzata andrzejewska / 08/02/2008 / Title was: , now: mrs; Forename was: malgorzata, now: margaret; Surname was: andrzejewska, now: andre; HouseName/Number was: , now: 14; Street was: 14 shellbrook drive, now: shellbrook drive | |
02 Apr 2008 | 288c | Director's Change of Particulars / michal andrzejewski / 28/03/2008 / Surname was: andrzejewski, now: andre; HouseName/Number was: , now: 14; Street was: 14 shellbrook drive, now: shellbrook drive | |
25 Jan 2008 | 288b | Secretary resigned | |
25 Jan 2008 | 288b | Director resigned | |
25 Jan 2008 | 288a | New director appointed | |
25 Jan 2008 | 288a | New secretary appointed | |
25 Jan 2008 | 287 | Registered office changed on 25/01/08 from: 20 station road radyr cardiff CF15 8AA | |
25 Jan 2008 | 88(2)R | Ad 17/01/08--------- £ si 99@1=99 £ ic 1/100 | |
17 Jan 2008 | NEWINC | Incorporation |