PAY CASH LTD

Fort House Fort House, Whitey Bay, NE26 4RL, Tyne And Wear
StatusDISSOLVED
Company No.06650523
CategoryPrivate Limited Company
Incorporated18 Jul 2008
Age15 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution18 Oct 2016
Years7 years, 6 months, 29 days

SUMMARY

PAY CASH LTD is an dissolved private limited company with number 06650523. It was incorporated 15 years, 9 months, 29 days ago, on 18 July 2008 and it was dissolved 7 years, 6 months, 29 days ago, on 18 October 2016. The company address is Fort House Fort House, Whitey Bay, NE26 4RL, Tyne And Wear.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-05

Officer name: Hasan Kurtoglu

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Ellen Stanger-Leathes

Appointment date: 2016-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Apostol

Termination date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasan Kurtoglu

Appointment date: 2016-03-02

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed online odeme LIMITED\certificate issued on 01/03/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stanger Leathes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Olga Apostol

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mr Christopher John Stanger Leathes

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 28/08/2009 from fort house old hartley whitley bay tyne and wear NE26 4RL

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher stanger leathes / 27/08/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed ms olga apostol

Documents

View document PDF

Incorporation company

Date: 18 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA AND AK PROPERTIES LTD

45 CHAULDEN TERRACE,HEMEL HEMPSTEAD,HP1 2AN

Number:11588311
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER HOUSE LTD

32 SHAMROCK WAY,LONDON,N14 5RY

Number:10700488
Status:ACTIVE
Category:Private Limited Company

LIMITAD LTD

38 BANNANSTOWN ROAD,CASTLEWELLAN,BT31 9BQ

Number:NI618025
Status:ACTIVE
Category:Private Limited Company

MAYFAIR PUB COLLECTION LIMITED

50 DAVIES STREET,LONDON,W1K 5JE

Number:11264923
Status:ACTIVE
Category:Private Limited Company

SECLER TRANS LTD

115 LAMPITS,HODDESDON,EN11 8EF

Number:11453368
Status:ACTIVE
Category:Private Limited Company

STK WELDING LTD

26 BANKWOOD DRIVE,GLASGOW,G65 0GZ

Number:SC561503
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