- Company Overview for UK SALES FORCE LONDON LIMITED (07670086)
- Filing history for UK SALES FORCE LONDON LIMITED (07670086)
- People for UK SALES FORCE LONDON LIMITED (07670086)
- More for UK SALES FORCE LONDON LIMITED (07670086)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2013 | DS01 | Application to strike the company off the register | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2013 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 22 July 2013 | |
01 May 2013 | DS02 | Withdraw the company strike off application | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2013 | DS01 | Application to strike the company off the register | |
19 Jun 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
19 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Jun 2012 | AD02 | Register inspection address has been changed | |
06 Oct 2011 | CERTNM |
Company name changed jpay solutions LIMITED\certificate issued on 06/10/11
|
|
06 Oct 2011 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 6 October 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Scott Charles Sciberras on 15 June 2011 | |
15 Jun 2011 | NEWINC | Incorporation |