PLUS PAY SERVICES UK LTD

C/O BEGBIES TRAYNOR (CENTRAL) LLP C/O BEGBIES TRAYNOR (CENTRAL) LLP, Liverpool, L3 9HF
StatusLIQUIDATION
Company No.10970212
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

PLUS PAY SERVICES UK LTD is an liquidation private limited company with number 10970212. It was incorporated 6 years, 8 months, 29 days ago, on 19 September 2017. The company address is C/O BEGBIES TRAYNOR (CENTRAL) LLP C/O BEGBIES TRAYNOR (CENTRAL) LLP, Liverpool, L3 9HF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2023

Action Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Old address: Squirrel Lodge the Village Burton Neston CH64 5SJ England

Change date: 2022-06-10

New address: 1 Old Hall Street Liverpool L3 9HF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Old address: Burton Manor the Village Burton Neston CH64 5SJ England

Change date: 2022-05-03

New address: Squirrel Lodge the Village Burton Neston CH64 5SJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karl Barry Russell

Notification date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Peter Russell

Cessation date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Russell

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-30

Officer name: Mr Karl Barry Russell

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Kurton

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Russell

Appointment date: 2019-01-30

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: C/O Hrc Law Llp, Acresfield 8-10 Exchange Street Manchester M2 7HA United Kingdom

New address: Burton Manor the Village Burton Neston CH64 5SJ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Kurton

Appointment date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmin Parvizi

Termination date: 2019-01-02

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yasmin Parvisi

Change date: 2017-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR TIM KNIGHT LIMITED

201 RUGBY ROAD,LEAMINGTON SPA,CV32 6DY

Number:10415764
Status:ACTIVE
Category:Private Limited Company

FLUID PROFILING LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:08106106
Status:ACTIVE
Category:Private Limited Company

GENE & CELL LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:08983809
Status:ACTIVE
Category:Private Limited Company

HAZEL WRIGHT MEDIA LTD

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:05890977
Status:ACTIVE
Category:Private Limited Company

PANOS YIAPANIS LIMITED

1 BRIDGE APPROACH,LONDON,NW1 8BD

Number:07609791
Status:ACTIVE
Category:Private Limited Company

PHOSPHO LIMITED

87 BRANTWOOD ROAD BRANTWOOD ROAD,LONDON,N17 0DT

Number:09197398
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