Stockholm
11426
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 10th -11th Floor 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1000 at £1 | Smart Payments Nordic Ab 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 May 2014 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 19 May 2014 (2 pages) |
22 May 2014 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 19 May 2014 (2 pages) |
19 February 2014 | Accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Accounts made up to 31 May 2013 (3 pages) |
19 July 2013 | Registered office address changed from 10th - 11th Floor 88 Wood Street London EC2V 7RS United Kingdom on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from 10th - 11th Floor 88 Wood Street London EC2V 7RS United Kingdom on 19 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 11 July 2013 (1 page) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Johan Friis on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Johan Friis on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Johan Friis on 8 April 2013 (2 pages) |
28 June 2012 | Company name changed paymentlogic LTD\certificate issued on 28/06/12
|
28 June 2012 | Company name changed paymentlogic LTD\certificate issued on 28/06/12
|
21 May 2012 | Incorporation (34 pages) |
21 May 2012 | Incorporation (34 pages) |