IPAY LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Termination of appointment of Eromosele Temitope Okojie as a director on 2023-12-10

View Document

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

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Registered office address changed from Suite 235, Block O 18-36 Wellington Street London SE18 6PF England to 72 Suite 2 72 Chase Side London N14 5PH on 2022-09-13

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR EROMOSELE TEMITOPE OKOJIE / 31/03/2020

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR ADENIYI OJO

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR OLUFEMI OLAOGUN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM PO BOX B28 8JG KINGS COURT KINGS COURT SCHOOL ROAD BIRMINGHAM WEST MIDLANDS B28 9JG ENGLAND

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEHINDE ORIOLA

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA LALEYE

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAOGUN OLUFEMI / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR OLAOGUN OLUFEMI

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O PRO LEGAL COMPLIANCE LTD 130 OLD ST LONDON EC1V 9BD ENGLAND

View Document

11/02/1911 February 2019 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