Advanced company searchLink opens in new window

TEDIPAY (UK) LTD

Company number 08061624

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 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2020 LIQ10 Removal of liquidator by court order
11 Feb 2019 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 11 February 2019
08 Feb 2019 LIQ02 Statement of affairs
08 Feb 2019 600 Appointment of a voluntary liquidator
08 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-22
12 Sep 2018 TM01 Termination of appointment of Alexander Baranov as a director on 7 September 2018
16 Aug 2018 TM01 Termination of appointment of James Michael Eden as a director on 15 August 2018
10 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 TM01 Termination of appointment of Marcus Ferguson Jones as a director on 21 June 2018
19 Apr 2018 CH01 Director's details changed for Mr James Michael Eden on 16 April 2018
20 Feb 2018 AP01 Appointment of Alexander Baranov as a director on 16 February 2018
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
12 Jan 2018 TM01 Termination of appointment of Alexander Peschkoff as a director on 29 December 2017
26 Oct 2017 AA Accounts for a small company made up to 31 March 2017
21 Jun 2017 AP01 Appointment of Mr Marcus Ferguson Jones as a director on 5 June 2017
07 Jun 2017 AP01 Appointment of Paul Joseph Bunting as a director on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Dimitri John Chandris as a director on 5 June 2017
21 Feb 2017 TM02 Termination of appointment of Julia Peschkoff as a secretary on 21 February 2017
12 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Jan 2017 AP01 Appointment of Mr Alan Colin Tomlin as a director on 19 January 2017
20 Oct 2016 CH01 Director's details changed for Mr James Michael Eden on 10 October 2016
24 Sep 2016 AD01 Registered office address changed from One St Aldate's Oxford Town Hall Oxford OX1 1DE England to 2 Eastbourne Terrace London W2 6LG on 24 September 2016
14 Sep 2016 AA Accounts for a small company made up to 31 March 2016