VUEPAY LTD

Company Documents

DateDescription
03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/02/2317 February 2023 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-17

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-12-29

View Document

12/12/2212 December 2022 Registered office address changed from 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-12

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of affairs

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2022-01-10

View Document

20/07/2120 July 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-07-07

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/2030 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 30.556

View Document

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED LIQUID IP LTD CERTIFICATE ISSUED ON 15/05/20

View Document

15/05/2015 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCCANN / 01/03/2019

View Document

07/05/207 May 2020 ADOPT ARTICLES 27/04/2020

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 CORPORATE DIRECTOR APPOINTED HAATCH VENTURES DIRECTORS LIMITED

View Document

29/04/2029 April 2020 27/04/20 STATEMENT OF CAPITAL GBP 26.05

View Document

28/04/2028 April 2020 SUB-DIVISION 15/04/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

05/03/205 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 19.8

View Document

05/03/205 March 2020 30/09/19 STATEMENT OF CAPITAL GBP 14.18

View Document

05/03/205 March 2020 28/02/19 STATEMENT OF CAPITAL GBP 13.83

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID HILL

View Document

05/03/205 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 20.84

View Document

05/03/205 March 2020 28/02/19 STATEMENT OF CAPITAL GBP 13.83

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 28/02/18 STATEMENT OF CAPITAL GBP 13.33

View Document

08/11/188 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MCCANN / 12/07/2017

View Document

08/11/188 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED VUEPAY LTD CERTIFICATE ISSUED ON 25/08/18

View Document

25/08/1825 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 DIRECTOR APPOINTED MR BEN PERRY

View Document

13/03/1713 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

28/02/1728 February 2017 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