Advanced company searchLink opens in new window

ADVANCED PAYMENT TECHNOLOGY LIMITED

Company number 08330601

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
14 Mar 2017 TM01 Termination of appointment of Geeta Gopalan as a director on 3 March 2017
16 Jan 2017 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
09 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
30 Nov 2016 TM01 Termination of appointment of Peter Charles Keenan as a director on 1 August 2016
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 May 2016 CH01 Director's details changed for Mr David Gregg Yates on 29 February 2016
02 Feb 2016 TM01 Termination of appointment of Claire Andree Hafner as a director on 1 January 2016
14 Jan 2016 CH01 Director's details changed for Mr David Gregg Yates on 13 January 2016
15 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
10 Nov 2014 AP01 Appointment of Ms Geeta Gopalan as a director on 11 August 2014
30 Aug 2014 AP01 Appointment of Mr David Gregg Yates as a director on 11 August 2014
29 Aug 2014 AP01 Appointment of Mr Peter Charles Keenan as a director on 11 August 2014
29 Aug 2014 AP01 Appointment of Mr Christopher John Rawson as a director on 11 August 2014
29 Aug 2014 AP01 Appointment of Mr John Brendan Mcgrath as a director on 11 August 2014
29 Aug 2014 AP01 Appointment of Mrs Claire Andree Hafner as a director on 11 August 2014
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 CERTNM Company name changed opco 2012 LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
21 Jan 2014 CONNOT Change of name notice
08 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
13 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)