Company NameAzure Pay Limited
Company StatusDissolved
Company NumberSC584247
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameRecruitech Solutions Group Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Wayne Lee Large
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 43 East Port
Dunfermline
KY12 7JE
Scotland

Location

Registered Address63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 February 2021Delivered on: 4 March 2021
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2023Registered office address changed from 1 New Dickson House Dickson Street Dunfermline KY12 7SL Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 11 May 2023 (1 page)
11 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
11 May 2023Appointment of Mr Neville Taylor as a director on 5 May 2023 (2 pages)
11 May 2023Termination of appointment of Wayne Lee Large as a director on 5 May 2023 (1 page)
11 May 2023Cessation of Wayne Lee Large as a person with significant control on 5 May 2023 (1 page)
11 May 2023Notification of Neville Taylor as a person with significant control on 5 May 2023 (2 pages)
24 March 2023Satisfaction of charge SC5842470001 in full (1 page)
6 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
18 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 October 2021Registered office address changed from Century House 43 East Port Dunfermline KY12 7JE Scotland to 1 New Dickson House Dickson Street Dunfermline KY12 7SL on 25 October 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 March 2021Registration of charge SC5842470001, created on 19 February 2021 (15 pages)
29 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
15 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
(3 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 1
(39 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 1
(39 pages)