Advanced company searchLink opens in new window

PAYPER LIMITED

Company number 09780349

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
23 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 31.7277
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 30.5319
02 Feb 2018 MA Memorandum and Articles of Association
02 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2017 PSC04 Change of details for Mr Tomas Zalatoris as a person with significant control on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Tomas Zalatoris on 1 September 2017
24 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
24 Oct 2017 PSC04 Change of details for Mr Tomas Zalatoris as a person with significant control on 1 September 2017
24 Oct 2017 PSC07 Cessation of Jonas Simanavicius as a person with significant control on 13 April 2017
10 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 29.2907
10 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 28.621
10 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 27.9513
10 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 27.2816
10 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 27.0783