Advanced company searchLink opens in new window

GREENFIN PAYMENTS LTD

Company number 12558352

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)
23 Feb 2024 MR04 Satisfaction of charge 125583520001 in full
30 Jan 2024 LIQ02 Statement of affairs
30 Jan 2024 AD01 Registered office address changed from International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 January 2024
30 Jan 2024 600 Appointment of a voluntary liquidator
30 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-19
20 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
15 Dec 2023 AA01 Previous accounting period extended from 30 April 2023 to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 15 April 2023 with updates
16 Mar 2023 CERTNM Company name changed novus world LTD\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
30 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 May 2022
  • GBP 4.877239
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Jun 2022 CH01 Director's details changed for Mr Marco Franz Wolf on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Andoni Pina Sigg on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Noah Gawan Bernet on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Hristian Nikolaev Nedyalkov on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from Wework C/O Novus World Ltd 125 Kingsway London WC2B 6NH England to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 22 June 2022
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 5.086487
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 4.9634
20 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
18 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 4.877239
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2023
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights