About

Registered Number: 05771092
Date of Incorporation: 05/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Drake House Three Rivers Court, Homestead Road, Rickmansworth, Hertfordshire, WD3 1FX

 

Immediate Payments Ltd was founded on 05 April 2006, it's status at Companies House is "Dissolved". This business has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
SH01 - Return of Allotment of shares 11 October 2017
DS01 - Striking off application by a company 11 October 2017
RESOLUTIONS - N/A 05 October 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
TM02 - Termination of appointment of secretary 14 November 2016
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
CH03 - Change of particulars for secretary 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
353 - Register of members 12 June 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 14 January 2008
AUD - Auditor's letter of resignation 28 December 2007
225 - Change of Accounting Reference Date 16 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 30 May 2007
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.