- Company Overview for PAYMENT BACKING LIMITED (09774624)
- Filing history for PAYMENT BACKING LIMITED (09774624)
- People for PAYMENT BACKING LIMITED (09774624)
- Charges for PAYMENT BACKING LIMITED (09774624)
- More for PAYMENT BACKING LIMITED (09774624)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
14 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Neil Barry Jeffery on 26 March 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Colin James Ellard on 26 March 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Unit 5a Digby Drive Melton Mowbray Leicester Leicestershire LE13 0RQ England to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 6 April 2021 | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
25 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
23 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
18 Sep 2019 | MR04 | Satisfaction of charge 097746240001 in full | |
18 Sep 2019 | MR05 | All of the property or undertaking has been released from charge 097746240001 | |
18 Sep 2019 | MR05 | All of the property or undertaking has been released from charge 097746240002 | |
18 Sep 2019 | MR04 | Satisfaction of charge 097746240002 in full | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Colin James Ellard as a person with significant control on 6 April 2016 | |
07 Nov 2018 | PSC04 | Change of details for Mr Neil Barry Jeffery as a person with significant control on 6 April 2016 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Neil Barry Jeffery on 6 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Colin James Ellard on 6 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom to Unit 5a Digby Drive Melton Mowbray Leicester Leicestershire LE13 0RQ on 7 November 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
19 Sep 2018 | PSC01 | Notification of Neil Barry Jeffery as a person with significant control on 6 April 2016 | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 |