Advanced company searchLink opens in new window

BRISTOL PAY CIC

Company number 07346360

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2023 DS01 Application to strike the company off the register
06 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
06 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
25 Nov 2022 AP01 Appointment of Mr Farid Indica Tejani as a director on 21 November 2022
19 Oct 2022 AD01 Registered office address changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to 71 Summit Close Kingswood Bristol BS15 9AB on 19 October 2022
11 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
27 Apr 2022 TM01 Termination of appointment of Farid Indica Tejani as a director on 27 April 2022
14 Apr 2022 CERTNM Company name changed bristol pound CIC\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
04 Apr 2022 AA Micro company accounts made up to 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Carolyn Elizabeth Johnson as a director on 13 January 2022
03 Nov 2021 TM01 Termination of appointment of Nicholas John Carroll as a director on 3 November 2021
13 Oct 2021 TM01 Termination of appointment of Nicholas John Plant as a director on 5 October 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from Room 325, Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 12 July 2021
09 Jun 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 TM01 Termination of appointment of David John Hunter as a director on 19 January 2021
04 Dec 2020 AP01 Appointment of Mr David John Hunter as a director on 3 December 2020
03 Dec 2020 TM01 Termination of appointment of David John Hunter as a director on 3 December 2020
02 Nov 2020 AD01 Registered office address changed from Room 314, Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Room 325, Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 2 November 2020
21 Oct 2020 AP01 Appointment of Ms Carolyn Elizabeth Johnson as a director on 20 October 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 December 2019