BETTERPAY LIMITED
Status | DISSOLVED |
Company No. | 08491392 |
Category | Private Limited Company |
Incorporated | 16 Apr 2013 |
Age | 11 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2023 |
Years | 1 year, 2 months, 11 days |
SUMMARY
BETTERPAY LIMITED is an dissolved private limited company with number 08491392. It was incorporated 11 years, 2 months, 22 days ago, on 16 April 2013 and it was dissolved 1 year, 2 months, 11 days ago, on 27 April 2023. The company address is C/O Begbies Traynor 29th Floor 40 C/O Begbies Traynor 29th Floor 40, London, E14 5NR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2022
Action Date: 16 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2022
Action Date: 16 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-16
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-24
Old address: 26-28 Bedford Row London WC1R 4HR
New address: C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2020
Action Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2019
Action Date: 16 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2018
Action Date: 16 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2017
Action Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2016
Action Date: 16 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-16
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-30
Old address: 5Th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP
New address: 26-28 Bedford Row London WC1R 4HR
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 29 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Appoint person director company with name date
Date: 30 Oct 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Andrew Fynn
Appointment date: 2014-05-31
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Owen Smith
Termination date: 2014-05-31
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam James Fynn
Termination date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-24
Old address: Anderson House Luton Hoo Estate Luton Bedfordshire LU1 3TQ England
Documents
Accounts with accounts type full
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 14 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Some Companies
4 ALBERT PLACE,PERTH,PH2 8JE
Number: | SC479138 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL030158 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 PARK CRESCENT,BRIGHTON,BN2 7HN
Number: | 09199020 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE MALTINGS COURT,BIRMINGHAM,B66 4AR
Number: | 09172771 |
Status: | ACTIVE |
Category: | Private Limited Company |
56C DENTON ROAD,TWICKENHAM,TW1 2HQ
Number: | 11786615 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009867 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |