- Company Overview for APAX GLOBAL PAYMENT & TECHNOLOGIES LIMITED (06349208)
- Filing history for APAX GLOBAL PAYMENT & TECHNOLOGIES LIMITED (06349208)
- People for APAX GLOBAL PAYMENT & TECHNOLOGIES LIMITED (06349208)
- Insolvency for APAX GLOBAL PAYMENT & TECHNOLOGIES LIMITED (06349208)
- More for APAX GLOBAL PAYMENT & TECHNOLOGIES LIMITED (06349208)
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 |