- Company Overview for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
- Filing history for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
- People for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
- Charges for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
- More for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2020 | DS01 | Application to strike the company off the register | |
15 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
15 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
04 Oct 2018 | CH03 | Secretary's details changed for Mr Howard Wallis on 1 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
04 Oct 2018 | CH01 | Director's details changed for Ann Maria Vasileff on 1 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Marc Mayo on 1 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Martin Robert Boyd on 1 October 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | AD01 | Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Marc Mayo as a director on 16 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | PSC02 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
16 Dec 2016 | AP01 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 December 2015 |