HUDSON ADVISORS PAYING AGENCY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Final Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a members' voluntary winding up

View Document

07/10/247 October 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Registered office address changed from 8 Hanover Street London W1S 1YQ England to C/O Hill Dickinson No.1 st. Paul's Square Liverpool England L3 9SJ on 2024-09-26

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Satisfaction of charge 090078100001 in full

View Document

08/08/248 August 2024 Satisfaction of charge 090078100003 in full

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 8 Hanover Street London W1S 1YQ on 2023-11-22

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

09/05/239 May 2023 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

23/07/2123 July 2021 Resolutions

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 19/03/2020

View Document

19/03/2019 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 19/03/2020

View Document

19/03/2019 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 19/03/2020

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090078100002

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 09/12/2016

View Document

14/12/1614 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 09/12/2016

View Document

02/09/162 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE COUTURIER

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR NEAL MORAR

View Document

22/06/1522 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090078100003

View Document

01/05/151 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS ZITA MARIE VANCE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090078100002

View Document

15/07/1415 July 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090078100001

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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