Advanced company searchLink opens in new window

PAYTOO LTD

Company number 07605969

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • EUR 4,000,000
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2013 TM01 Termination of appointment of Holbrook Simon as a director on 15 July 2013
03 Jul 2013 AA Accounts made up to 30 April 2012
23 Apr 2013 AP01 Appointment of Holbrook Simon as a director on 23 April 2013
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2013 CERTNM Company name changed paymotech finance LIMITED\certificate issued on 19/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
19 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 AP04 Appointment of Nominee Secretary Ltd as a secretary on 10 July 2012
10 Jul 2012 TM02 Termination of appointment of Poignant Michel as a secretary on 10 July 2012
14 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
01 May 2012 CH03 Secretary's details changed for Mr Poignant Michel on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Norman Ross Macdonald as a director on 30 April 2012
25 May 2011 AP01 Appointment of Norman Ross Macdonald as a director
15 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted