247 PAYMENT SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Registered office address changed to PO Box 4385, 14437320 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-09

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

05/08/245 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Termination of appointment of Gary Summerlin as a director on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Mr Mukhtarr Summers as a director on 2024-06-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

22/07/2422 July 2024 Notification of Mukhtarr Summers as a person with significant control on 2024-06-01

View Document

22/07/2422 July 2024 Cessation of Gary Summerlin as a person with significant control on 2024-07-19

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

10/06/2410 June 2024 Certificate of change of name

View Document

06/06/246 June 2024 Notification of Gary Summerlin as a person with significant control on 2024-04-10

View Document

06/06/246 June 2024 Termination of appointment of Andrew Shott as a director on 2024-04-10

View Document

06/06/246 June 2024 Cessation of Andrew Shott as a person with significant control on 2024-04-10

View Document

06/06/246 June 2024 Appointment of Mr Gary Summerlin as a director on 2024-04-10

View Document

06/06/246 June 2024 Registered office address changed from 306a Ladypool Road Birmingham B12 8JY England to 76 Wanderers Avenue Wolverhampton WV2 3HW on 2024-06-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Appointment of Mr Andrew Shott as a director on 2022-12-05

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Registered office address changed from Suite 25, Intec House 49 Moxon Street Barnet EN5 5TS England to 306a Ladypool Road Birmingham B12 8JY on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of David Smith as a director on 2022-12-05

View Document

01/09/231 September 2023 Cessation of David Smith as a person with significant control on 2022-12-05

View Document

01/09/231 September 2023 Notification of Andrew Shott as a person with significant control on 2022-12-05

View Document

24/10/2224 October 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company