PAYPER LIMITED

154 Bishopsgate, London, EC2M 4LN, United Kingdom
StatusDISSOLVED
Company No.09780349
CategoryPrivate Limited Company
Incorporated16 Sep 2015
Age8 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 2 months, 19 days

SUMMARY

PAYPER LIMITED is an dissolved private limited company with number 09780349. It was incorporated 8 years, 7 months, 11 days ago, on 16 September 2015 and it was dissolved 2 years, 2 months, 19 days ago, on 08 February 2022. The company address is 154 Bishopsgate, London, EC2M 4LN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-28

Capital : 31.7277 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 30.5319 GBP

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tomas Zalatoris

Change date: 2017-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomas Zalatoris

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Tomas Zalatoris

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonas Simanavicius

Cessation date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Capital : 29.2907 GBP

Date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Capital : 28.621 GBP

Date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Capital : 27.9513 GBP

Date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-13

Capital : 27.2816 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-13

Capital : 27.0783 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: 154 Bishopsgate London EC2M 4LN

Old address: 41 Florida Street London E2 6LP United Kingdom

Change date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 26.9432 GBP

Date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 14 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-14

Capital : 24.7877 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-11

Capital : 18.1211 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-11

Capital : 17.7767 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jan 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-12

Capital : 15.8823 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH01

Capital : 13.6165 GBP

Date: 2016-01-12

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY PROPERTY CARE LTD

27C BOGWOOD ROAD,DALKEITH,EH22 5DX

Number:SC607618
Status:ACTIVE
Category:Private Limited Company

COFFEE HAUS LIMITED

62-70 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TH

Number:11791629
Status:ACTIVE
Category:Private Limited Company

DEYONGS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:01975394
Status:ACTIVE
Category:Private Limited Company

FACULTAS MEDIA LTD

ASTON HOUSE,LONDON,N3 1LF

Number:08427127
Status:ACTIVE
Category:Private Limited Company

SICILY TODAY LIMITED

135/137 STATION ROAD,LONDON,E4 6AG

Number:06568428
Status:ACTIVE
Category:Private Limited Company

TENACITY ACCOUNTING SERVICES LTD

301 MURCHISON ROAD,LONDON,E10 6LT

Number:10705593
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