PAYMENTHELP LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 20/09/2220 September 2022 | Application to strike the company off the register |
| 09/05/229 May 2022 | Notification of Stuart Anthony Somers Joce as a person with significant control on 2021-07-01 |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 01/04/221 April 2022 | Change of details for Paradigm Digital Investments Ltd as a person with significant control on 2022-04-01 |
| 21/02/2221 February 2022 | Registered office address changed from 8-12 York House Salisbury Square Hatfield Hertfordshire AL9 5AD United Kingdom to 21 Baldock Street Ware SG12 9DH on 2022-02-21 |
| 19/06/2119 June 2021 | Confirmation statement made on 2021-05-05 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY SOMERS JOCE / 06/05/2020 |
| 06/05/206 May 2020 | 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