Advanced company searchLink opens in new window

GRATIS MERCHANT SERVICES LTD

Company number 08554673

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Aug 2017 PSC02 Notification of Paybrid Limited as a person with significant control on 21 July 2017
20 Jul 2017 AD01 Registered office address changed from Monument House First Floor 215 Marsh Road Pinner Middlesex HA5 5NE England to Burlington House Paybrid Crosby Road North Liverpool L22 0PJ on 20 July 2017
19 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
11 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AD01 Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House First Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 6 August 2015
02 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Dec 2014 TM01 Termination of appointment of Philip John Stanley as a director on 1 August 2014
04 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 CH01 Director's details changed for Mr Philip John Stanley on 4 July 2014
04 Jul 2014 CH01 Director's details changed for Mr Mark Christopher Rea on 4 July 2014
04 Jul 2014 CH01 Director's details changed for Mr Liam Mckenna on 4 July 2014
04 Jul 2014 CH01 Director's details changed for Mr Selwyn Jeffrey Arnold on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 11 Wellbeck Street London W1G 9XZ England on 4 July 2014
05 Jun 2013 AP01 Appointment of Mr Liam Mckenna as a director
05 Jun 2013 AP01 Appointment of Mr Mark Christopher Rea as a director
05 Jun 2013 AP01 Appointment of Mr Philip John Stanley as a director
05 Jun 2013 AP01 Appointment of Mr Selwyn Jeffrey Arnold as a director
04 Jun 2013 NEWINC Incorporation