Advanced company searchLink opens in new window

PAYSMITH SOLUTIONS LIMITED

Company number 08468844

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
08 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
10 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
03 Apr 2018 AD01 Registered office address changed from 56a Vincent Square London SW1P 2NE to Torridge House Warren Lane Torrington EX38 8AG on 3 April 2018
11 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
17 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
27 Apr 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
18 Mar 2015 CH03 Secretary's details changed for Ms Miranda Bangay on 3 January 2015
18 Mar 2015 CH01 Director's details changed for Ms Miranda Bangay on 3 February 2015
22 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014 CH01 Director's details changed for Ms Miranda Bangay on 1 October 2013
27 May 2014 CH03 Secretary's details changed for Ms Miranda Bangay on 1 October 2013
27 May 2014 AD01 Registered office address changed from Torridge House Warren Lane Torrington EX38 8AG England on 27 May 2014
02 Apr 2013 NEWINC Incorporation