Advanced company searchLink opens in new window

BTCS PAYMENT SERVICES LIMITED

Company number 08925550

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2018 TM02 Termination of appointment of Wiscript Limited as a secretary on 31 August 2017
31 Mar 2018 TM02 Termination of appointment of Wiscript Limited as a secretary on 31 August 2017
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2017 TM01 Termination of appointment of Johannes Schweifer as a director on 16 May 2017
23 May 2017 DS01 Application to strike the company off the register
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
20 Oct 2015 CH04 Secretary's details changed for Wiscript Limited on 12 April 2014
20 Oct 2015 AD01 Registered office address changed from 39 Burney Street Greenwich London SE10 8EX to 30 King George Street London SE10 8QD on 20 October 2015
13 Dec 2014 CH04 Secretary's details changed for Lenotax Limited on 23 September 2014
06 Oct 2014 AP01 Appointment of Dr. Johannes Schweifer as a director on 28 September 2014
10 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
10 Sep 2014 CH04 Secretary's details changed for Wiscript Limited on 26 June 2014
09 Sep 2014 TM01 Termination of appointment of Sarka Sarka Cahakova as a director on 20 August 2014
23 Jun 2014 AD01 Registered office address changed from 1 Privet Mews Purley Surrey CR8 3BQ United Kingdom on 23 June 2014
23 Jun 2014 AP01 Appointment of Mr Fabian Dimitri Jakob Hediger as a director
06 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted