PAYMENT CLOUD HOLDINGS LTD

Floor 8 Waverley House 7-12 Noel Street, Soho, London, W1F 8GQ, England
StatusDISSOLVED
Company No.10199035
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 11 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 24 days

SUMMARY

PAYMENT CLOUD HOLDINGS LTD is an dissolved private limited company with number 10199035. It was incorporated 8 years, 11 days ago, on 25 May 2016 and it was dissolved 1 year, 1 month, 24 days ago, on 11 April 2023. The company address is Floor 8 Waverley House 7-12 Noel Street, Soho, London, W1F 8GQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-02-18

Officer name: Omnio London Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Scott Allen Lanphere

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101990350001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Martin Thorneycroft

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Omnio London Limited

Change date: 2019-11-20

Documents

View document PDF

Change corporate director company with change date

Date: 13 May 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Omnio London Limited

Change date: 2019-11-20

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Martin Thorneycroft

Change date: 2020-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-09

New address: Floor 8 Waverley House 7-12 Noel Street, Soho London W1F 8GQ

Old address: Fifth Floor 48-54 Moorgate London EC2R 6EJ England

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Squire Patton Boggs Secretarial Services Limited

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Peplow

Termination date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-22

Officer name: Ian Terrence Clowes

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-08-22

Officer name: Omnio London Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr Joachim Cato

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr Scott Lanphere

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Squire Patton Boggs Secretarial Services Limited

Appointment date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-01

Psc name: Omnio London Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Najib Kassis

Cessation date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Najib Kassis

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-01

Charge number: 101990350001

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-27

Psc name: Mr Najib Kassis

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-02

Psc name: Wilmore Capital

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-02

Psc name: Najib Kassis

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wilmore Capital

Cessation date: 2018-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 23 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-23

Psc name: Wilmore Capital

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-08

Capital : 70.5 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-13

Psc name: Wilmore Capital

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 22 Apr 2017

Category: Capital

Type: SH01

Capital : 57.58 GBP

Date: 2017-04-22

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 22 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-22

Capital : 63.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Michael David Peplow

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Najib Kassis

Appointment date: 2016-05-26

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSA ASSURED LIMITED

155 ROSENDALE ROAD,LONDON,SE21 8HE

Number:10214457
Status:ACTIVE
Category:Private Limited Company

HACHIDORI LIMITED

FLAT 18 HUDSON BUILDING,LONDON,E1 5LD

Number:10200303
Status:ACTIVE
Category:Private Limited Company

LINE ESTATES LTD

46 OLDHILL STREET,LONDON,N16 6NA

Number:10970558
Status:ACTIVE
Category:Private Limited Company

OMAIRA CONSULTANCY LIMITED

31 ST. LUKES AVENUE,ILFORD,IG1 2JA

Number:10499782
Status:ACTIVE
Category:Private Limited Company

PIMLICO HOLDINGS LIMITED

BOTANICA NURSERY CROWN LANE,SLOUGH,SL2 3SG

Number:10671289
Status:ACTIVE
Category:Private Limited Company

POMMERY INVESTMENTS LIMITED

12 ST OLAVES ROAD,YORK,YO30 7AL

Number:08799050
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