HASHTAGPAY LTD

10 Claycorn Court Station Way 10 Claycorn Court Station Way, Esher, KT10 0QR, Surrey, England
StatusDISSOLVED
Company No.07492790
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 18 days

SUMMARY

HASHTAGPAY LTD is an dissolved private limited company with number 07492790. It was incorporated 13 years, 4 months, 7 days ago, on 14 January 2011 and it was dissolved 2 years, 18 days ago, on 03 May 2022. The company address is 10 Claycorn Court Station Way 10 Claycorn Court Station Way, Esher, KT10 0QR, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074927900001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

New address: 10 Claycorn Court Station Way Claygate Esher Surrey KT10 0QR

Change date: 2015-08-21

Old address: 20 Buckingham Street London WC2N 6DF

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 109.5 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 107.5 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 107 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 113 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 114 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 112 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 103.5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 98.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 97.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Capital : 93.4 GBP

Date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 92.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Capital : 89.8 GBP

Date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Capital : 88 GBP

Date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 86.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 85.75 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 12 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-12

Charge number: 074927900001

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-23

Capital : 85 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-23

Capital : 82.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2015-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-18

Capital : 79 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Capital : 77 GBP

Date: 2015-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Capital : 72 GBP

Date: 2015-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Capital : 66 GBP

Date: 2015-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-18

Capital : 60 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-18

Capital : 36 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Nov 2014

Action Date: 28 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Catherine Gooding

Appointment date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr James Meers

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr James Meers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-29

New address: 20 Buckingham Street London WC2N 6DF

Old address: Flat 10 Claycorn Court Station Way, Claygate Esher KT10 0QR

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daves lab LIMITED\certificate issued on 16/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reklina LIMITED\certificate issued on 14/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN SEA PRODUCTS LIMITED

C/O MILLAR & BRYCE LIMITED BONNINGTON BOND,EDINBURGH,EH6 5NP

Number:SC047496
Status:ACTIVE
Category:Private Limited Company

AVENEL COURT RTM COMPANY LIMITED

29 BATH ROAD,SWINDON,SN1 4AS

Number:08158407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACK LAKE KITCHENS LIMITED

UNIT 4 RED MILL TRADING ESTATE, HOLLOWAY BANK,WEDNESBURY,WS0 0NP

Number:08970762
Status:ACTIVE
Category:Private Limited Company

BZW LTD

4 MYRTLE ROAD,BOURNEMOUTH,BH8 8TA

Number:11211869
Status:ACTIVE
Category:Private Limited Company

CAA GLOBAL LIMITED

7TH FLOOR HOLBORN GATE,LONDON,WC1V 7PP

Number:10436589
Status:ACTIVE
Category:Private Limited Company

GIFT INTERNATIONAL LIMITED

117 WALCOT AVENUE,BEDFORDSHIRE,LU2 0PP

Number:02975258
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