Advanced company searchLink opens in new window

APAX GLOBAL PAYMENT & TECHNOLOGIES LIMITED

Company number 06349208

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)
10 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2014 4.43 Notice of final account prior to dissolution
16 Mar 2010 4.31 Appointment of a liquidator
15 Mar 2010 AD01 Registered office address changed from Canada Square London E14 5DY on 15 March 2010
10 Mar 2010 TM01 Termination of appointment of Kalender Camuz as a director
16 Feb 2010 COCOMP Order of court to wind up
16 Feb 2010 TM01 Termination of appointment of Bekim Morina as a director
15 Feb 2010 AD01 Registered office address changed from 29th Floor, 1 Canada Square Canary Wharf London E14 5DY United Kingdom on 15 February 2010
15 Feb 2010 AP01 Appointment of Kalender Camuz as a director
19 Jan 2010 TM02 Termination of appointment of Kalender Camuz as a secretary
14 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2009 288a Secretary appointed kalender camuz
26 Feb 2009 288a Director appointed bekim morina
26 Feb 2009 288b Appointment terminated secretary roland horlbeck
26 Feb 2009 288b Appointment terminated director peter arnold
23 Oct 2008 363a Return made up to 18/09/08; full list of members
23 Oct 2008 288a Secretary appointed roland horlbeck
23 Oct 2008 288b Appointment terminated secretary apax etransaction services (pty.) LTD.
05 Aug 2008 287 Registered office changed on 05/08/2008 from 34 buckingham palace road suite 4, london SW1W 0RH
05 Dec 2007 287 Registered office changed on 05/12/07 from: one canada square, canary wharf london E14 5DY
21 Aug 2007 NEWINC Incorporation