PAYERISE 136 LIMITED
Status | LIQUIDATION |
Company No. | 06567252 |
Category | Private Limited Company |
Incorporated | 16 Apr 2008 |
Age | 16 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
PAYERISE 136 LIMITED is an liquidation private limited company with number 06567252. It was incorporated 16 years, 1 month, 21 days ago, on 16 April 2008. The company address is Prospect House Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2023
Action Date: 04 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2022
Action Date: 04 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-04
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
Old address: Townshend House Crown Road Norwich NR1 3DT
New address: Prospect House Rouen Road Norwich NR1 1RE
Change date: 2022-03-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Oct 2021
Action Date: 04 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2020
Action Date: 04 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Nov 2019
Action Date: 04 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-04
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Old address: 84 Coombe Road New Malden Surrey KT3 4QS
New address: Townshend House Crown Road Norwich NR1 3DT
Change date: 2018-09-21
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Arthur Twydell-Satterly
Change date: 2016-04-18
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Payerise Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change corporate director company with change date
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Mr Payerise Limited
Change date: 2014-04-25
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-25
Old address: Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change person director company with change date
Date: 08 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Mark Satterly
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mr Jonathan Mark Satterly
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Mark Satterly
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Mark Satterly
Change date: 2010-05-13
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change corporate director company with change date
Date: 04 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-04-16
Officer name: Mr Payerise Limited
Documents
Termination secretary company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Payerise Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dominic hill
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan mark satterly
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed dominic hill
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joel etoe
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / payerise secretaries LIMITED / 17/09/2008
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed joel etoe
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / payerise LIMITED / 17/09/2008
Documents
Legacy
Date: 03 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 03/10/2008 from imperial house 18 lower teddington road hampton wick kingston upon thames surrey KT1 4EU
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL005374 |
Status: | ACTIVE |
Category: | Limited Partnership |
ENTERPRISE ELECTRICAL CONTRACTORS LIMITED
SOVEREIGN HOUSE,COVENTRY,CV5 6ET
Number: | 06834766 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STEELE ROAD,WELLINGBOROUGH,NN8 3JL
Number: | 10696350 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PETERSON DRIVE,GRIMSBY,DN36 4GZ
Number: | 10752865 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 00730778 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KENTON PARK CRESCENT,HARROW,HA3 8TZ
Number: | 11603181 |
Status: | ACTIVE |
Category: | Private Limited Company |