About

Registered Number: 06995357
Date of Incorporation: 19/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Hfm Tax & Accounts, 89 Worship Street, London, EC2A 2BF

 

Founded in 2009, Pay Europe Holdings Ltd are based in London. We don't currently know the number of employees at the business. Lindman, Torleihf Ulf Alexius, Lindstrom, Michael are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDMAN, Torleihf Ulf Alexius 06 January 2011 10 April 2013 1
LINDSTROM, Michael 06 January 2011 16 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 03 January 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 29 May 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 05 July 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 August 2015
RP04 - N/A 15 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 05 September 2014
AA - Annual Accounts 29 May 2014
CH01 - Change of particulars for director 06 December 2013
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 11 September 2013
CERTNM - Change of name certificate 03 September 2013
NM06 - Request to seek comments of government department or other specified body on change of name 03 September 2013
CONNOT - N/A 03 September 2013
AAMD - Amended Accounts 20 June 2013
AA - Annual Accounts 21 May 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 02 October 2012
RP04 - N/A 24 September 2012
SH01 - Return of Allotment of shares 08 August 2012
AA - Annual Accounts 31 May 2012
SH01 - Return of Allotment of shares 23 April 2012
DISS40 - Notice of striking-off action discontinued 27 August 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 25 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
CH04 - Change of particulars for corporate secretary 09 June 2011
CERTNM - Change of name certificate 07 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AD01 - Change of registered office address 29 December 2010
AD01 - Change of registered office address 22 December 2010
AR01 - Annual Return 26 August 2010
RESOLUTIONS - N/A 12 December 2009
CC04 - Statement of companies objects 12 December 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.