UGSPAY LTD

Company Documents

DateDescription
05/12/175 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/177 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/09/1719 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1711 September 2017 APPLICATION FOR STRIKING-OFF

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/03/1728 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR JORGEN NORMAN IVERSEN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAIN BAZILLE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE BAZILLE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN NORMAN IVERSEN / 15/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 10000

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 406 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

14/12/1014 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PIERRE JACQUES BAZILLE / 01/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR JORGEN IVERSEN

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

06/09/086 September 2008 COMPANY NAME CHANGED SOEASY PAY LTD CERTIFICATE ISSUED ON 08/09/08

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 406 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM 100 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS SAND

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED AUCKETT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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