Advanced company searchLink opens in new window

PAYMEX LIMITED

Company number 05823633

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)
12 Oct 2023 WU07 Progress report in a winding up by the court
10 Oct 2022 WU07 Progress report in a winding up by the court
05 Oct 2021 WU07 Progress report in a winding up by the court
30 Sep 2020 AD01 Registered office address changed from 110 Cannon Street London EC4N 6EU to 110 Cannon Street London EC4N 6EU on 30 September 2020
21 Sep 2020 AD01 Registered office address changed from 110 Cannon Street London EC4N 6EU to 110 Cannon Street London EC4N 6EU on 21 September 2020
07 Sep 2020 AD01 Registered office address changed from 8 st John Street Manchester M3 4DU to 110 Cannon Street London EC4N 6EU on 7 September 2020
04 Sep 2020 WU04 Appointment of a liquidator
01 Sep 2020 COCOMP Order of court to wind up
10 Aug 2020 COCOMP Order of court to wind up
10 Aug 2020 AC93 Order of court - restore and wind up
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 MR04 Satisfaction of charge 1 in full
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 12,185.49777
11 Mar 2016 AP01 Appointment of Mr Christopher Paul Brooks as a director on 11 March 2016
11 Mar 2016 AP01 Appointment of Mr Andrew Wisedale as a director on 10 March 2016
11 Mar 2016 TM02 Termination of appointment of Paul Nicholson as a secretary on 11 December 2015
11 Mar 2016 TM01 Termination of appointment of Stephen Philip Brilus as a director on 2 January 2016
11 Mar 2016 TM01 Termination of appointment of Paul Nicholson as a director on 11 December 2015
11 Mar 2016 TM01 Termination of appointment of Terence James O'neill as a director on 11 December 2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12,185.49777