Advanced company searchLink opens in new window

CERTEGY FRANCE LIMITED

Company number 02557650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2022 DS01 Application to strike the company off the register
24 Aug 2022 AD01 Registered office address changed from 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 24 August 2022
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
19 Aug 2021 AP01 Appointment of Mr Charles Harrison Keller as a director on 18 August 2021
19 Aug 2021 TM01 Termination of appointment of Marc Mayo as a director on 18 August 2021
29 Jun 2021 SH20 Statement by Directors
29 Jun 2021 SH19 Statement of capital on 29 June 2021
  • GBP 1.00
29 Jun 2021 CAP-SS Solvency Statement dated 21/06/21
29 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2021 AA Full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
02 Nov 2020 PSC02 Notification of Fis Payments (Uk) Limited as a person with significant control on 28 September 2020
02 Nov 2020 PSC07 Cessation of Transax Limited as a person with significant control on 28 September 2020
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
07 Feb 2019 CH01 Director's details changed for Mr Marc Mayo on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Ann Maria Vasileff on 7 February 2019
07 Feb 2019 CH03 Secretary's details changed for Caroline Rowena Barr on 7 February 2019
07 Feb 2019 AP01 Appointment of Mrs Alison Louise Wilkes as a director on 4 February 2019
07 Feb 2019 TM01 Termination of appointment of Simon Brett Dickinson as a director on 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017