PAYIN WITH LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-30

View Document

20/10/2320 October 2023 Certificate of change of name

View Document

20/09/2320 September 2023 Termination of appointment of Kamal Hasanov as a director on 2023-09-10

View Document

20/09/2320 September 2023 Termination of appointment of Orkhan Nasibov as a director on 2023-09-10

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Appointment of Mr Kamal Hasanov as a director on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 240, Building, 1 Chalfont Park, Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to Salisbury House, 29 Finsbury Circus London Wall London England EC2M 5QQ on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Orkhan Nasibov as a director on 2023-05-10

View Document

18/01/2318 January 2023 Registered office address changed from 240, Building, 1 Chalfont Park, Chalfont St Peter, Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to 240, Building, 1 Chalfont Park, Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2023-01-18

View Document

16/01/2316 January 2023 Registered office address changed from 338 Regents Park Road London N3 2LN England to 240, Building, 1 Chalfont Park, Chalfont St Peter, Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2023-01-16

View Document

23/11/2223 November 2022 Certificate of change of name

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-01-30

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED WEST 2 TREND LTD CERTIFICATE ISSUED ON 21/09/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 6 QUEENSWAY LONDON W2 3RX ENGLAND

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MACLAIN / 02/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 14 ELM ROAD CHESSINGTON SURREY KT9 1AW

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

04/04/154 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 6 QUEENSWAY LONDON W2 3RX

View Document

23/09/1423 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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