Advanced company searchLink opens in new window

PAYITUP CLEARINGHOUSE LTD

Company number 12213826

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
28 Jul 2020 TM01 Termination of appointment of Cherylynn Jean Watson as a director on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Kenneth Tafadzwa Matikizha as a director on 28 July 2020
24 Jul 2020 TM01 Termination of appointment of Franklin Chekwube Peter Odoemenam as a director on 24 July 2020
18 Feb 2020 AP01 Appointment of Mr Franklin Chekwube Peter Odoemenam as a director on 12 February 2020
17 Feb 2020 AP01 Appointment of Mr Kenneth Tafadzwa Matikizha as a director on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Takudzwa Wesley Mukubvu as a director on 12 February 2020
09 Jan 2020 CH01 Director's details changed for Mr Takudzwa Wesley Mukubvu on 11 October 2019
09 Jan 2020 CH01 Director's details changed for Mr Takudzwa Wesley Mukubvu on 9 January 2020
06 Jan 2020 TM01 Termination of appointment of Aretha Pepu Gonyora as a director on 6 January 2020
03 Jan 2020 AP01 Appointment of Ms Cherylynn Jean Watson as a director on 27 September 2019
29 Dec 2019 AP01 Appointment of Mr Takudzwa Wesley Mukubvu as a director on 11 October 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 34,766,997
12 Nov 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 December 2019
20 Sep 2019 PSC02 Notification of Egx Securities Ltd as a person with significant control on 20 September 2019
20 Sep 2019 AP01 Appointment of Miss Aretha Pepu Gonyora as a director on 20 September 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 16,017,997
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 3,074,097
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 2,049,345
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 1,024,673
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 1