Advanced company searchLink opens in new window

VUEPAY LTD

Company number 10642665

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 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023
31 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 December 2022
12 Dec 2022 AD01 Registered office address changed from 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
09 Feb 2022 600 Appointment of a voluntary liquidator
10 Jan 2022 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 10 January 2022
10 Jan 2022 LIQ02 Statement of affairs
10 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-30
21 Sep 2021 TM01 Termination of appointment of David Clark Hill as a director on 21 September 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 34.7872
26 Aug 2021 PSC01 Notification of Eli Nathenson as a person with significant control on 26 August 2021
26 Aug 2021 PSC02 Notification of Haatch Ventures Directors Limited as a person with significant control on 26 August 2021
20 Jul 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 July 2021
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 32.1644
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 31.3602
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2021 MA Memorandum and Articles of Association
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 30.556
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-31
15 May 2020 CONNOT Change of name notice