- Company Overview for CERTEGY FRANCE LIMITED (02557650)
- Filing history for CERTEGY FRANCE LIMITED (02557650)
- People for CERTEGY FRANCE LIMITED (02557650)
- More for CERTEGY FRANCE LIMITED (02557650)
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
|
|
29 Jun 2021 | CAP-SS | Solvency Statement dated 21/06/21 | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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 |