PAY.CAR LIMITED

08972216
110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
24 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
21 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
23 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
15 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
27 Jun 2019 resolution Resolution 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Appointment of director (Mr Lincoln Peter Munro Jopp) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Ian Ashley Drew) 1 Buy now
08 Mar 2019 officers Termination of appointment of director (Bengt Erik Ramberg) 1 Buy now
08 Mar 2019 officers Appointment of corporate director (Stv Nominee Limited) 2 Buy now
04 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 officers Appointment of director (Mr Bengt Erik Ramberg) 2 Buy now
04 Jan 2019 officers Termination of appointment of director (Ozgur Tohumcu) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Peter Turville Bullivant) 1 Buy now
05 Oct 2018 accounts Annual Accounts 21 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Change of particulars for secretary (Mr Hugh Seymour Wolley) 1 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2017 officers Termination of appointment of director (Matthew Waite) 1 Buy now
27 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2017 officers Appointment of director (Mr Peter Turville Bullivant) 2 Buy now
03 Oct 2017 accounts Annual Accounts 21 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2017 officers Appointment of director (Mr Matthew Waite) 2 Buy now
06 Apr 2017 officers Appointment of director (Mr Ian Ashley Drew) 2 Buy now
06 Apr 2017 officers Termination of appointment of director (Cedriane Marie Deboucaud) 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Edmund George Imjin Fosbroke Truell) 1 Buy now
05 Apr 2017 officers Appointment of secretary (Mr Hugh Seymour Wolley) 2 Buy now
05 Apr 2017 officers Termination of appointment of secretary (Eve Miko) 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Mar 2017 officers Appointment of director (Mr Ozgur Tohumcu) 2 Buy now
02 Feb 2017 officers Appointment of secretary (Eve Miko) 2 Buy now
02 Feb 2017 officers Termination of appointment of secretary (Hugh Seymour Wolley) 1 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2016 resolution Resolution 29 Buy now
16 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Sep 2016 resolution Resolution 3 Buy now
31 May 2016 accounts Annual Accounts 2 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 2 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 officers Appointment of secretary (Mr Hugh Seymour Wolley) 2 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Apr 2014 incorporation Incorporation Company 7 Buy now