Advanced company searchLink opens in new window

OK & PAY LIMITED

Company number 06475780

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)
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
  • GBP 100
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