Download leads from Nexok and grow your business. Find out more

Payday Express Limited

Documents

Total Documents277
Total Pages886

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
11 August 2020Confirmation statement made on 7 August 2020 with no updates
14 April 2020First Gazette notice for voluntary strike-off
7 April 2020Application to strike the company off the register
19 March 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019
7 October 2019Appointment of Mr Sheraz Afzal as a director on 7 October 2019
7 October 2019Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019
12 August 2019Confirmation statement made on 7 August 2019 with no updates
22 March 2019Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019
22 March 2019Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019
7 March 2019Accounts for a dormant company made up to 30 June 2018
3 December 2018Termination of appointment of Tony Deakin as a director on 1 December 2018
12 September 2018Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018
13 August 2018Confirmation statement made on 7 August 2018 with no updates
10 May 2018Termination of appointment of Lorna Biondi as a secretary on 30 April 2018
20 March 2018Accounts for a dormant company made up to 30 June 2017
6 March 2018Appointment of Mr Tony Deakin as a director on 27 February 2018
6 March 2018Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018
7 August 2017Confirmation statement made on 7 August 2017 with no updates
7 August 2017Confirmation statement made on 7 August 2017 with no updates
24 October 2016Accounts for a dormant company made up to 30 June 2016
24 October 2016Accounts for a dormant company made up to 30 June 2016
16 September 2016Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016
16 September 2016Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016
12 August 2016Confirmation statement made on 8 August 2016 with updates
12 August 2016Confirmation statement made on 8 August 2016 with updates
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016
4 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016
4 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016
8 March 2016Accounts for a dormant company made up to 30 June 2015
8 March 2016Accounts for a dormant company made up to 30 June 2015
22 January 2016Auditor's resignation
22 January 2016Auditor's resignation
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
20 March 2015Accounts for a dormant company made up to 30 June 2014
20 March 2015Accounts for a dormant company made up to 30 June 2014
27 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
27 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
27 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
27 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015
16 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014
16 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014
12 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015
12 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015
10 November 2014Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014
10 November 2014Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014
20 August 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014
20 August 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
8 January 2014Accounts for a dormant company made up to 30 June 2013
8 January 2014Accounts for a dormant company made up to 30 June 2013
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
4 June 2013Appointment of Mark Lee Prior as a director
4 June 2013Appointment of Mark Lee Prior as a director
4 June 2013Appointment of Director Eric George Erickson as a director
4 June 2013Appointment of Director Eric George Erickson as a director
3 June 2013Appointment of Kevin Kaye as a director
3 June 2013Appointment of Kevin Kaye as a director
3 June 2013Termination of appointment of Piero Fileccia as a director
3 June 2013Appointment of Mark Lee Prior as a secretary
3 June 2013Appointment of Mark Lee Prior as a secretary
3 June 2013Termination of appointment of Piero Fileccia as a director
3 June 2013Termination of appointment of Roy Hibberd as a director
3 June 2013Termination of appointment of Roy Hibberd as a director
3 June 2013Termination of appointment of Caroline Walton as a secretary
3 June 2013Termination of appointment of Caroline Walton as a secretary
18 January 2013Company name changed fastcash LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
18 January 2013Change of name notice
18 January 2013Company name changed fastcash LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
18 January 2013Change of name notice
24 December 2012Accounts for a dormant company made up to 30 June 2012
24 December 2012Accounts for a dormant company made up to 30 June 2012
9 August 2012Director's details changed for Roy Hibberd on 8 August 2012
9 August 2012Director's details changed for Roy Hibberd on 8 August 2012
9 August 2012Director's details changed for Mr Piero Fileccia on 8 August 2012
9 August 2012Director's details changed for Mr Piero Fileccia on 8 August 2012
9 August 2012Director's details changed for Roy Hibberd on 8 August 2012
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
9 August 2012Director's details changed for Mr Piero Fileccia on 8 August 2012
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
10 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011
10 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011
25 November 2011Accounts for a dormant company made up to 30 June 2011
25 November 2011Accounts for a dormant company made up to 30 June 2011
1 September 2011Appointment of Roy Hibberd as a director
1 September 2011Appointment of Mr Piero Fileccia as a director
1 September 2011Appointment of Mr Piero Fileccia as a director
1 September 2011Appointment of Roy Hibberd as a director
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
17 August 2011Director's details changed for Mr Jeffrey Allan Weiss on 8 August 2011
17 August 2011Director's details changed for Mr Jeffrey Allan Weiss on 8 August 2011
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
17 August 2011Director's details changed for Mr Jeffrey Allan Weiss on 8 August 2011
8 July 2011Termination of appointment of Silvio Piccini as a director
8 July 2011Termination of appointment of Silvio Piccini as a director
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2011Memorandum and Articles of Association
23 May 2011Memorandum and Articles of Association
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 November 2010Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010
10 November 2010Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010
10 November 2010Secretary's details changed for Caroline Debra Walton on 8 November 2010
10 November 2010Director's details changed for Mr Silvio Dante Piccini on 8 November 2010
10 November 2010Director's details changed for Mr Silvio Dante Piccini on 8 November 2010
10 November 2010Secretary's details changed for Caroline Debra Walton on 8 November 2010
10 November 2010Director's details changed for Mr Silvio Dante Piccini on 8 November 2010
10 November 2010Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010
10 November 2010Secretary's details changed for Caroline Debra Walton on 8 November 2010
29 October 2010Accounts for a dormant company made up to 30 June 2010
29 October 2010Accounts for a dormant company made up to 30 June 2010
21 September 2010Director's details changed
21 September 2010Secretary's details changed for Caroline Debra Walton on 8 August 2010
21 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
21 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
21 September 2010Secretary's details changed for Caroline Debra Walton on 8 August 2010
21 September 2010Director's details changed for Mr Silvio Dante Piccini on 8 August 2010
21 September 2010Director's details changed for Mr Silvio Dante Piccini on 8 August 2010
21 September 2010Director's details changed for Mr Silvio Dante Piccini on 8 August 2010
21 September 2010Secretary's details changed for Caroline Debra Walton on 8 August 2010
21 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
21 September 2010Director's details changed
18 November 2009Accounts for a dormant company made up to 30 June 2009
18 November 2009Accounts for a dormant company made up to 30 June 2009
4 September 2009Return made up to 08/08/09; no change of members
4 September 2009Return made up to 08/08/09; no change of members
3 September 2009Registered office changed on 03/09/2009 from 42 alie street london E1 8DA
3 September 2009Registered office changed on 03/09/2009 from 42 alie street london E1 8DA
26 August 2009Location of register of members
26 August 2009Location of register of members
22 January 2009Accounts for a dormant company made up to 30 June 2008
22 January 2009Accounts for a dormant company made up to 30 June 2008
4 November 2008Return made up to 08/08/08; full list of members
4 November 2008Return made up to 08/08/08; full list of members
22 October 2008Director appointed silvio piccini
22 October 2008Appointment terminated secretary peter sokolowski
22 October 2008Director appointed silvio piccini
22 October 2008Appointment terminated secretary peter sokolowski
18 June 2008Appointment terminated director donald gayhardt
18 June 2008Appointment terminated director donald gayhardt
7 January 2008Director resigned
7 January 2008Director resigned
3 January 2008Full accounts made up to 30 June 2007
3 January 2008Full accounts made up to 30 June 2007
23 August 2007Return made up to 08/08/07; full list of members
23 August 2007Return made up to 08/08/07; full list of members
1 March 2007Accounts for a dormant company made up to 30 June 2006
1 March 2007Accounts for a dormant company made up to 30 June 2006
5 October 2006New secretary appointed
5 October 2006New secretary appointed
17 August 2006Return made up to 08/08/06; full list of members
17 August 2006Return made up to 08/08/06; full list of members
20 February 2006Full accounts made up to 30 June 2005
20 February 2006Full accounts made up to 30 June 2005
8 November 2005New director appointed
8 November 2005New director appointed
31 October 2005Director resigned
31 October 2005Director resigned
13 September 2005Return made up to 08/08/05; full list of members
13 September 2005Return made up to 08/08/05; full list of members
30 October 2004Full accounts made up to 30 June 2004
30 October 2004Full accounts made up to 30 June 2004
17 September 2004Director's particulars changed
17 September 2004Director's particulars changed
16 September 2004Return made up to 08/08/04; full list of members
16 September 2004Return made up to 08/08/04; full list of members
9 January 2004Declaration of satisfaction of mortgage/charge
9 January 2004Declaration of satisfaction of mortgage/charge
9 January 2004Declaration of satisfaction of mortgage/charge
9 January 2004Declaration of satisfaction of mortgage/charge
5 January 2004Full accounts made up to 30 June 2003
5 January 2004Full accounts made up to 30 June 2003
19 December 2003Director resigned
19 December 2003Director resigned
21 November 2003Director's particulars changed
21 November 2003Director's particulars changed
20 October 2003Return made up to 08/08/03; full list of members; amend
20 October 2003Return made up to 08/08/03; full list of members; amend
23 August 2003Return made up to 08/08/03; full list of members
23 August 2003Return made up to 08/08/03; full list of members
3 May 2003Full accounts made up to 30 June 2002
3 May 2003Full accounts made up to 30 June 2002
3 September 2002Director's particulars changed
3 September 2002Director's particulars changed
2 August 2002Return made up to 30/06/02; full list of members
2 August 2002Return made up to 30/06/02; full list of members
30 April 2002Full accounts made up to 30 June 2001
30 April 2002Full accounts made up to 30 June 2001
7 January 2002Accounting reference date extended from 30/04/01 to 30/06/01
7 January 2002Accounting reference date extended from 30/04/01 to 30/06/01
19 September 2001Return made up to 08/08/01; full list of members
19 September 2001Return made up to 08/08/01; full list of members
23 July 2001Registered office changed on 23/07/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
23 July 2001Registered office changed on 23/07/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
20 April 2001New director appointed
20 April 2001New director appointed
20 April 2001New director appointed
20 April 2001New director appointed
23 March 2001Director's particulars changed
23 March 2001Director's particulars changed
3 January 2001New secretary appointed;new director appointed
3 January 2001New secretary appointed;new director appointed
19 December 2000Director resigned
19 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
19 December 2000Registered office changed on 19/12/00 from: severnside secretarial LTD 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
19 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
19 December 2000Declaration of assistance for shares acquisition
19 December 2000Secretary resigned
19 December 2000Director resigned
19 December 2000Secretary resigned
19 December 2000Declaration of assistance for shares acquisition
19 December 2000New director appointed
19 December 2000New director appointed
19 December 2000Registered office changed on 19/12/00 from: severnside secretarial LTD 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
15 December 2000Particulars of mortgage/charge
15 December 2000Declaration of satisfaction of mortgage/charge
15 December 2000Declaration of satisfaction of mortgage/charge
15 December 2000Particulars of mortgage/charge
14 August 2000Return made up to 08/08/00; full list of members
14 August 2000Return made up to 08/08/00; full list of members
3 August 2000Accounts for a small company made up to 30 April 2000
3 August 2000Accounts for a small company made up to 30 April 2000
20 June 2000Registered office changed on 20/06/00 from: severnside secretarial LIMITED 110 whitchurch road cardiff CF4 3LY
20 June 2000Registered office changed on 20/06/00 from: severnside secretarial LIMITED 110 whitchurch road cardiff CF4 3LY
3 December 1999Accounts for a small company made up to 30 April 1999
3 December 1999Accounts for a small company made up to 30 April 1999
9 November 1999Return made up to 08/08/99; full list of members
9 November 1999Return made up to 08/08/99; full list of members
8 November 1999Particulars of mortgage/charge
8 November 1999Particulars of mortgage/charge
25 October 1999Accounting reference date extended from 28/02/99 to 30/04/99
25 October 1999Accounting reference date extended from 28/02/99 to 30/04/99
15 June 1999Director's particulars changed
15 June 1999Director's particulars changed
26 May 1999Particulars of mortgage/charge
26 May 1999Particulars of mortgage/charge
21 December 1998Accounts for a small company made up to 28 February 1998
21 December 1998Accounts for a small company made up to 28 February 1998
14 September 1998Return made up to 08/08/98; full list of members
14 September 1998Return made up to 08/08/98; full list of members
7 July 1998Ad 21/06/98--------- £ si 10@1=10 £ ic 2/12
7 July 1998Ad 21/06/98--------- £ si 89@1=89 £ ic 12/101
7 July 1998Ad 21/06/98--------- £ si 10@1=10 £ ic 2/12
7 July 1998Ad 21/06/98--------- £ si 89@1=89 £ ic 12/101
22 September 1997Accounting reference date shortened from 31/08/98 to 28/02/98
22 September 1997Accounting reference date shortened from 31/08/98 to 28/02/98
10 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/97
10 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/08/97
10 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/08/97
10 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/08/97
10 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/08/97
10 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/97
9 September 1997Registered office changed on 09/09/97 from: 110 whitchurch road cardiff CF4 3LY
9 September 1997New director appointed
9 September 1997Director resigned
9 September 1997Director resigned
9 September 1997New director appointed
9 September 1997Registered office changed on 09/09/97 from: 110 whitchurch road cardiff CF4 3LY
8 August 1997Incorporation
8 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed