TIENPAY PLC

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusDISSOLVED
Company No.05555175
CategoryPrivate Limited Company
Incorporated06 Sep 2005
Age18 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 14 days

SUMMARY

TIENPAY PLC is an dissolved private limited company with number 05555175. It was incorporated 18 years, 9 months, 12 days ago, on 06 September 2005 and it was dissolved 5 years, 14 days ago, on 04 June 2019. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-27

Officer name: Ben Harber

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sgh Company Secretaries Limited

Appointment date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Selvan Senthur Sahathevan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Keith Allen

Termination date: 2018-06-06

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Oct 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Kwok Keung Luk

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Oct 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Chang Chow

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xiaojun Chen

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chwan Hoa Tien

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Chow Chang Wah Victor

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 29 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clement Van Rooyen

Cessation date: 2017-05-29

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Keung Luk

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Resolution

Date: 11 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-29

Officer name: Clement Van Rooyen

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH01

Capital : 1,088,447.772 GBP

Date: 2017-02-15

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change account reference date company

Date: 31 Dec 2016

Category: Accounts

Type: AA01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clement Van Rooyen

Appointment date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Oliver Turpin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Carl Stephen Turpin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Selvan Senthur Sahathevan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Old address: One America Square Crosswall London EC3N 2SG

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH01

Capital : 1,086,939.864 GBP

Date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 08 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Manuel Gil

Termination date: 2015-09-11

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Capital : 1,085,671.022 GBP

Date: 2015-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed online financial services group PLC\certificate issued on 19/11/14

Documents

View document PDF

Change of name notice

Date: 19 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 24 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Mr Oliver Turpin

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-10

Officer name: Mr Carl Stephen Turpin

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moss

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Everett

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Capital : 1,079,661.022 GBP

Date: 2014-06-10

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Keith Allen

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bottomley

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ben Harber

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 02 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Allen

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Everett

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2013

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-23

Capital : 1,076,158.357 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed irvine energy PLC\certificate issued on 03/07/13

Documents

View document PDF

Change of name notice

Date: 03 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Moss

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Capital : 1,066,222.947 GBP

Date: 2013-03-19

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2012

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Capital : 1,053,806.981 GBP

Date: 2012-12-21

Documents

View document PDF

Legacy

Date: 24 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2012

Action Date: 21 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-21

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 1,041,466.981 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alberto Manuel Gil

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Samaha

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Warner

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Keith Allen

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 21 Sep 2012

Category: Capital

Type: SH01

Capital : 1,037,675.000 GBP

Date: 2012-09-21

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Oct 2012

Action Date: 21 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-21

Documents

View document PDF

Resolution

Date: 02 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 26 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 03 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 19 Oct 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bensh

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 13 Oct 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doug Manner

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Michael Warner

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Samaha

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doug Manner

Change date: 2009-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: John Michael Bottomley

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Robert Joseph Bensh

Documents

View document PDF

Move registers to sail company

Date: 10 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed robert joseph bensh

Documents

View document PDF

Resolution

Date: 04 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael frayne

Documents

View document PDF

Resolution

Date: 18 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 04/12/08\gbp si [email protected]=244000\gbp ic 793674/1037674\

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aaron close

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony samaha / 02/09/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 24/07/08\gbp si [email protected]=55000\gbp ic 738674/793674\

Documents

View document PDF


Some Companies

ALLIED MAINTENANCE LIMITED

ELDO HOUSE KEMPSON WAY,BURY ST EDMUNDS,IP32 7AR

Number:08023989
Status:ACTIVE
Category:Private Limited Company

BESWICK HOLDINGS LTD

UNIT 1 SHERRIFF STREET COMPLEX,WORCESTER,WR4 9AB

Number:11347021
Status:ACTIVE
Category:Private Limited Company

HAPPY BEAN LIMITED

STATION HOUSE,SUTTON COLDFIELD,B72 1TU

Number:05548538
Status:LIQUIDATION
Category:Private Limited Company

IN STYLE HAIR SALON LIMITED

2 DAWSON HOUSE,ASHINGTON,NE63 0BY

Number:08362338
Status:ACTIVE
Category:Private Limited Company

JUSTIN WINDLE PHOTOGRAPHY LIMITED

UNIT 18 WHEEL FORGE WAY,MANCHESTER,M17 1EH

Number:04536063
Status:ACTIVE
Category:Private Limited Company

MADE 2 MEASURE MATTRESS LTD

UNIT 1 BEAUCHAMP INDUSTRIAL PARK, WATLING STREET,TAMWORTH,B77 5BZ

Number:05345121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source