Advanced company searchLink opens in new window

REQUESTEC SAYPAGE LIMITED

Company number 07693483

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
16 Sep 2016 AP01 Appointment of Mr William Ballhaus as a director on 14 September 2016
16 Sep 2016 AP01 Appointment of Ms Lisa-Beth Mayr as a director on 12 September 2016
31 Aug 2016 TM01 Termination of appointment of William Joseph Davis as a director on 30 June 2016
31 Aug 2016 TM01 Termination of appointment of Teresa Rene Smith as a director on 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
24 Aug 2016 AP04 Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016
08 Jun 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 9th Floor 107 Cheapside London EC2V 6DN on 8 June 2016
30 Sep 2015 AP01 Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015
30 Sep 2015 AP01 Appointment of Mr William Joseph Davis as a director on 4 June 2015
29 Sep 2015 TM01 Termination of appointment of Samuel Logan as a director on 4 June 2015
31 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,250
15 Apr 2015 AP01 Appointment of Mr Samuel Logan as a director on 31 January 2015
14 Apr 2015 TM01 Termination of appointment of Michael Christopher Bisignano as a director on 31 January 2015
26 Feb 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
21 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Feb 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
16 Sep 2014 AP01 Appointment of Mr Michael Christopher Bisignano as a director on 9 September 2014
15 Sep 2014 AP01 Appointment of Ms Teresa Rene Smith as a director on 9 September 2014
12 Sep 2014 TM01 Termination of appointment of Benjamin Leslie Weekes as a director on 9 September 2014