Advanced company searchLink opens in new window

PAYMILL UK LTD

Company number 08123392

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
15 Apr 2015 AA Full accounts made up to 30 June 2014
16 Mar 2015 AD01 Registered office address changed from 11Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS to C/O Rocket Internet Uk Oxford House Oxford House 76 Oxford Street London W1D 1BS on 16 March 2015
08 Sep 2014 TM01 Termination of appointment of Kilian Josef Wilhelm Thalhammer as a director on 15 July 2014
08 Sep 2014 AP01 Appointment of Joerg Paul Sutara as a director on 15 July 2014
03 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
28 May 2014 AA Full accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
05 Apr 2013 TM01 Termination of appointment of Stefan Sambol as a director
04 Apr 2013 AP01 Appointment of Kilian Thalhammer as a director
25 Feb 2013 CH01 Director's details changed for Dr Stefan Sambol on 25 February 2013
18 Feb 2013 TM01 Termination of appointment of Frederik Roever as a director
18 Feb 2013 AP01 Appointment of Dr Stefan Sambol as a director
17 Aug 2012 CERTNM Company name changed chipmunk e-services uk LIMITED\certificate issued on 17/08/12
  • CONNOT ‐
10 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-23
12 Jul 2012 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 12 July 2012
28 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted