Advanced company searchLink opens in new window

PAYG ENERGY LTD

Company number 12222256

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
21 Jun 2022 AP01 Appointment of Mr Gary Bartlett as a director on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Charles Edward Hewson as a director on 21 June 2022
21 Jun 2022 PSC07 Cessation of Gary Bartlett as a person with significant control on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Gary Arthur Bartlett as a director on 21 June 2022
25 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
23 Sep 2021 PSC01 Notification of Gary Bartlett as a person with significant control on 22 September 2021
23 Sep 2021 PSC07 Cessation of Oso Holdings Ltd as a person with significant control on 22 September 2021
05 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with updates
30 Mar 2020 AD01 Registered office address changed from Suite 3 39a Harrogate Road Leeds LS7 3PD England to Regents Court 39a Harrogate Road Leeds LS7 3PD on 30 March 2020
27 Mar 2020 AD01 Registered office address changed from 37 Denton Avenue Leeds LS8 1LE England to Suite 3 39a Harrogate Road Leeds LS7 3PD on 27 March 2020
04 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 28.00
01 Nov 2019 SH10 Particulars of variation of rights attached to shares
01 Nov 2019 SH08 Change of share class name or designation
22 Oct 2019 AP01 Appointment of Mr Charles Edward Hewson as a director on 17 October 2019
10 Oct 2019 PSC07 Cessation of Gary Bartlett as a person with significant control on 9 October 2019
10 Oct 2019 PSC02 Notification of Oso Holdings Ltd as a person with significant control on 9 October 2019
23 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted