Advanced company searchLink opens in new window

ADMIN PAYMENTS LTD

Company number 04586150

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AA Group of companies' accounts made up to 31 December 2014
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9,501.2499
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 9,501.25
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
29 Jul 2014 AD02 Register inspection address has been changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 40 Bank Street London E14 5NR
22 May 2014 MR01 Registration of charge 045861500006
07 Apr 2014 TM01 Termination of appointment of Patrick Boylan as a director
17 Mar 2014 MR01 Registration of charge 045861500005
17 Mar 2014 MR01 Registration of charge 045861500004
17 Dec 2013 AD01 Registered office address changed from Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ on 17 December 2013
02 Dec 2013 MR04 Satisfaction of charge 1 in full
28 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 9,501.25
28 Nov 2013 MORT MISC Mortgage miscellaneous notice of removal of form from company record
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/11/2013
15 Nov 2013 MR01 Registration of charge 045861500002
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
25 Sep 2013 AP01 Appointment of Mr Patrick John Boylan as a director
25 Sep 2013 TM01 Termination of appointment of Mark Blakemore as a director
04 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
12 Jul 2012 AP01 Appointment of Mark Allen Blakemore as a director
03 Jul 2012 AD02 Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
12 Jun 2012 AD02 Register inspection address has been changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom