Advanced company searchLink opens in new window

AZURE PAY LIMITED

Company number SC584247

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 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
11 May 2023 AP01 Appointment of Mr Neville Taylor as a director on 5 May 2023
11 May 2023 PSC01 Notification of Neville Taylor as a person with significant control on 5 May 2023
11 May 2023 TM01 Termination of appointment of Wayne Lee Large as a director on 5 May 2023
11 May 2023 AD01 Registered office address changed from 1 New Dickson House Dickson Street Dunfermline KY12 7SL Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 11 May 2023
11 May 2023 PSC07 Cessation of Wayne Lee Large as a person with significant control on 5 May 2023
24 Mar 2023 MR04 Satisfaction of charge SC5842470001 in full
06 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
12 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
25 Oct 2021 AD01 Registered office address changed from Century House 43 East Port Dunfermline KY12 7JE Scotland to 1 New Dickson House Dickson Street Dunfermline KY12 7SL on 25 October 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 MR01 Registration of charge SC5842470001, created on 19 February 2021
29 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
08 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 1