PAYERISE 138 LIMITED

06567254
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE

Documents

Documents
Date Category Description Pages
17 Oct 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
24 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
01 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
12 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
01 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
21 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
19 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Sep 2018 resolution Resolution 1 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 3 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
08 Sep 2016 officers Change of particulars for director (Mr Jonathan Arthur Twydell-Satterly) 2 Buy now
08 Sep 2016 officers Termination of appointment of director (Payerise Limited) 1 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
25 Apr 2014 officers Change of particulars for corporate director (Mr Payerise Limited) 1 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Jonathan Mark Satterly) 2 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
16 Apr 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Jonathan Mark Satterly) 2 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
26 May 2010 officers Change of particulars for director (Mr Jonathan Mark Satterly) 2 Buy now
13 May 2010 officers Change of particulars for director (Mr Jonathan Mark Satterly) 2 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for corporate director (Mr Payerise Limited) 2 Buy now
16 Jan 2010 officers Termination of appointment of secretary (Payerise Secretaries Limited) 2 Buy now
16 Jan 2010 accounts Annual Accounts 3 Buy now
04 Jun 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
13 Apr 2009 officers Appointment terminated director dominic hill 1 Buy now
13 Apr 2009 officers Director appointed jonathan mark satterly 2 Buy now
20 Oct 2008 officers Appointment terminated director joel etoe 1 Buy now
20 Oct 2008 officers Director appointed dominic hill 3 Buy now
06 Oct 2008 officers Secretary's change of particulars / payerise secretaries LIMITED / 17/09/2008 1 Buy now
06 Oct 2008 officers Director appointed joel etoe 2 Buy now
06 Oct 2008 officers Director's change of particulars / payerise LIMITED / 17/09/2008 1 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from imperial house 18 lower teddington road hampton wick kingston upon thames surrey KT1 4EU 1 Buy now
16 Apr 2008 incorporation Incorporation Company 18 Buy now