Advanced company searchLink opens in new window

TIENPAY PLC

Company number 05555175

Filter by category

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
03 Jul 2018 TM02 Termination of appointment of Ben Harber as a secretary on 27 June 2018
03 Jul 2018 AP04 Appointment of Sgh Company Secretaries Limited as a secretary on 27 June 2018
27 Jun 2018 TM01 Termination of appointment of Selvan Senthur Sahathevan as a director on 26 June 2018
07 Jun 2018 TM01 Termination of appointment of Robert Keith Allen as a director on 6 June 2018
18 Oct 2017 RP04AP01 Second filing for the appointment of Kwok Keung Luk as a director
05 Oct 2017 RP04AP01 Second filing for the appointment of Chang Chow as a director
22 Sep 2017 AP01 Appointment of Xiaojun Chen as a director on 8 September 2017
22 Sep 2017 AP01 Appointment of Chwan Hoa Tien as a director on 8 September 2017
21 Sep 2017 AP01 Appointment of Chow Chang Wah Victor as a director on 8 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/10/2017.
21 Sep 2017 PSC07 Cessation of Clement Van Rooyen as a person with significant control on 29 May 2017
21 Sep 2017 MA Memorandum and Articles of Association
19 Sep 2017 AP01 Appointment of Keung Luk as a director on 8 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2017.
12 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
11 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-08
11 Sep 2017 CONNOT Change of name notice
03 Jul 2017 AA Full accounts made up to 31 December 2016
30 May 2017 TM01 Termination of appointment of Clement Van Rooyen as a director on 29 May 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 1,088,447.772
09 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Comapny businesss 16/02/2017
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 CS01 Confirmation statement made on 6 September 2016 with updates