Advanced company searchLink opens in new window

GLOBAL PAYWAY LIMITED

Company number 07556622

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500
29 Sep 2014 AD01 Registered office address changed from 3Rd Floor 24 Upper Brook Street London W1K 7QB to C/O M Shams First Floor 1 Upper Brook Street London W1K 6PA on 29 September 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500
04 Jun 2014 CH01 Director's details changed for Mr Thomas Anderson on 1 February 2014
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
06 Jun 2013 AD01 Registered office address changed from 23 Buckingham Gate 6Th Floor London SW1E 6LB England on 6 June 2013
21 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
13 Jul 2011 AP01 Appointment of Mr John Geoffrey Dowdall as a director
13 Jul 2011 AD01 Registered office address changed from High Trees Holyport Road Maidenhead Berkshire SL6 2EY United Kingdom on 13 July 2011
08 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)