GUAVAPAY CS MIDCO LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Satisfaction of charge 122202910002 in full |
29/05/2529 May 2025 | Registered office address changed from 4th Floor, 33 Cannon Street London EC4M 5SB England to Monument Place 24 Monument Street London Greater London EC3R 8AJ on 2025-05-29 |
29/05/2529 May 2025 | Change of details for Pay Later Group Limited as a person with significant control on 2025-05-29 |
21/03/2521 March 2025 | Termination of appointment of Jasper Dykes as a director on 2025-03-20 |
21/03/2521 March 2025 | Appointment of Mr Alex Hardy Woodcraft as a director on 2025-03-20 |
04/03/254 March 2025 | Termination of appointment of James Stuart Jeffrey as a director on 2025-02-28 |
04/02/254 February 2025 | Satisfaction of charge 122202910001 in full |
10/01/2510 January 2025 | Cessation of Jasper Dykes as a person with significant control on 2024-10-31 |
03/01/253 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
01/11/241 November 2024 | Certificate of change of name |
03/10/243 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
27/11/2327 November 2023 | Accounts for a dormant company made up to 2023-06-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
14/09/2314 September 2023 | Accounts for a dormant company made up to 2022-06-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-20 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MALIK |
28/01/2128 January 2021 | PREVSHO FROM 30/09/2020 TO 30/06/2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR JAMES STUART JEFFREY |
22/06/2022 June 2020 | DIRECTOR APPOINTED MR MUHAMMAD MALIK |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122202910002 |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122202910001 |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JASPER DYKES / 23/09/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DYKES / 23/09/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DYKES / 23/09/2019 |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 33 CANNON STREET LONDON EC4M 5SB ENGLAND |
21/09/1921 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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