PAY CHIMP LTD
Status | DISSOLVED |
Company No. | 10758127 |
Category | Private Limited Company |
Incorporated | 08 May 2017 |
Age | 7 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 8 days |
SUMMARY
PAY CHIMP LTD is an dissolved private limited company with number 10758127. It was incorporated 7 years, 28 days ago, on 08 May 2017 and it was dissolved 1 year, 8 months, 8 days ago, on 27 September 2022. The company address is 56 Leman Street, London, E1 8EU, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Georgios Grigorios Faltsetas Avgouleas
Change date: 2020-09-29
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Androulla Kyriacou
Change date: 2020-09-29
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Old address: 1 Kings Avenue London N21 3NA United Kingdom
Change date: 2020-10-08
New address: 56 Leman Street London E1 8EU
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Administrative restoration company
Date: 11 Sep 2020
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-30
Psc name: Konstantinos Varakliotis
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Georgios Grigorios Faltsetas Avgouleas
Notification date: 2018-07-30
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-09
Psc name: Androulla Kyriacou
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Konstantinos Varakliotis
Notification date: 2017-10-09
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-09
Officer name: Aikaterini Adam
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-09
Officer name: Mrs Androulla Kyriacou
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-22
Officer name: Androulla Kyriacou
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Aikaterini Adam
Appointment date: 2017-06-22
Documents
Some Companies
1 THE SPINNEY,NEWARK,NG22 8JH
Number: | 09870617 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 NOTTING HILL GATE,LONDON,W11 3LB
Number: | OC403735 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O ABS LTD SANDERUM CENTRE,CHINNOR,OX39 4TW
Number: | 09727111 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SALISBURY ROAD,HOUNSLOW,TW4 6JQ
Number: | 10225710 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMINATION PRODUCTIONS UK LIMITED
2 NORFOLK CLOSE,BOLTON,BL3 1XH
Number: | 10060369 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE COTTAGE 3 CASTLE HILL FARM COTTAGE,BERKHAMSTED,HP4 1HH
Number: | OC359554 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |