-
VUEPAY LTD - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 10642665
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- OPUS RESTRUCTURING LLP
- 1 Radian Court Knowlhill
- Milton Keynes
- Buckinghamshire
- MK5 8PJ OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ UK
Management
- Managing Directors
- MCCANN, James
- PERRY, Ben
- HAATCH VENTURES DIRECTORS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-28
- Dissolved on
- 2023-11-03
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr James Mccann
- Eli Nathenson
- Haatch Ventures Directors Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- LIQUID IP LTD
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-03-12
- Last Date: 2021-02-26
-
VUEPAY LTD Company Description
- VUEPAY LTD is a ltd registered in United Kingdom with the Company reg no 10642665. Its current trading status is "closed". It was registered 2017-02-28. It was previously called LIQUID IP LTD. It has declared SIC or NACE codes as "62090". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Opus Restructuring Llp .
Get VUEPAY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vuepay Ltd - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
Did you know? kompany provides original and official company documents for VUEPAY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-03) - LIQ14
-
gazette-dissolved-liquidation (2023-11-03) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-31) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-17) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-02-09) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-12) - AD01
-
resolution (2022-01-10) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-01-10) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-10) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-08) - AA
-
termination-director-company-with-name-termination-date (2021-09-21) - TM01
-
capital-allotment-shares (2021-08-27) - SH01
-
notification-of-a-person-with-significant-control (2021-08-26) - PSC01
-
memorandum-articles (2021-06-22) - MA
-
cessation-of-a-person-with-significant-control (2021-07-20) - PSC07
-
capital-allotment-shares (2021-07-09) - SH01
-
capital-allotment-shares (2021-07-08) - SH01
-
resolution (2021-06-23) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-08-26) - PSC02
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-05) - AP01
-
capital-allotment-shares (2020-03-05) - SH01
-
confirmation-statement-with-updates (2020-03-10) - CS01
-
capital-name-of-class-of-shares (2020-04-28) - SH08
-
capital-alter-shares-subdivision (2020-04-28) - SH02
-
capital-allotment-shares (2020-04-29) - SH01
-
appoint-corporate-director-company-with-name-date (2020-04-29) - AP02
-
resolution (2020-05-07) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2020-05-11) - PSC04
-
change-of-name-notice (2020-05-15) - CONNOT
-
resolution (2020-05-15) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-09-11) - AA
-
memorandum-articles (2020-05-07) - MA
-
resolution (2020-12-21) - RESOLUTIONS
-
capital-allotment-shares (2020-11-30) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-20) - AA
-
confirmation-statement-with-updates (2019-03-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-08) - AA
-
change-to-a-person-with-significant-control (2018-11-08) - PSC04
-
change-to-a-person-with-significant-control-without-name-date (2018-11-08) - PSC04
-
capital-allotment-shares (2018-11-08) - SH01
-
change-of-name-notice (2018-08-25) - CONNOT
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
resolution (2018-08-25) - RESOLUTIONS
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-17) - AP01
-
change-account-reference-date-company-current-shortened (2017-03-13) - AA01
-
incorporation-company (2017-02-28) - NEWINC