NWM PAY LIMITED
Status | DISSOLVED |
Company No. | 10744913 |
Category | Private Limited Company |
Incorporated | 27 Apr 2017 |
Age | 7 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 months |
SUMMARY
NWM PAY LIMITED is an dissolved private limited company with number 10744913. It was incorporated 7 years, 1 month, 6 days ago, on 27 April 2017 and it was dissolved 8 months ago, on 03 October 2023. The company address is Wynyard Park House Wynyard Park House, Wynyard, TS22 5TB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Michael Beckerlegge
Termination date: 2020-01-01
Documents
Appoint person director company with name date
Date: 07 May 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Solomon Cohen
Appointment date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts amended with accounts type total exemption full
Date: 02 Apr 2021
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 07 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Centralus Operations Llp
Termination date: 2020-01-01
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Centralus Corporation Limited
Notification date: 2020-01-01
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Centralus Operations Llp
Documents
Appoint corporate director company with name date
Date: 16 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Centralus Corporation Limited
Appointment date: 2020-01-01
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint corporate director company with name date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: E G Ventures Business Management Consultancies
Appointment date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Change account reference date company current shortened
Date: 08 May 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Some Companies
ALPHA COMPUTER SYSTEMS LIMITED
101 JERMYN STREET,,SW1Y 6EE
Number: | 01340192 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AMBER LEA DEVELOPMENTS LIMITED
THE PADDOCKS PARK LANE,NOTTINGHAM,NG17 9LE
Number: | 06911265 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING CONTROLS ENGINEERS LIMITED
THE BOTHY,LUTON,LU1 3TQ
Number: | 08063139 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 PEN NOOK GARDENS,SHEFFIELD,S36 2TX
Number: | 08581050 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 11881038 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLLY AVENUE,GATESHEAD,NE11 9UT
Number: | 11310448 |
Status: | ACTIVE |
Category: | Private Limited Company |