Advanced company searchLink opens in new window

FIS HOLDINGS LIMITED

Company number 03209002

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
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2022 DS01 Application to strike the company off the register
19 Aug 2022 AD01 Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF on 19 August 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
31 May 2022 TM01 Termination of appointment of Kathleen Teresa Thompson as a director on 31 May 2022
30 Sep 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 SH20 Statement by Directors
07 Jun 2021 SH19 Statement of capital on 7 June 2021
  • GBP 1.00
07 Jun 2021 CAP-SS Solvency Statement dated 21/05/21
07 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
04 May 2021 AP01 Appointment of Charles Harrison Keller as a director on 1 May 2021
30 Apr 2021 TM01 Termination of appointment of Marc Mayo as a director on 30 April 2021
20 Dec 2020 AA Full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
03 Dec 2019 CH01 Director's details changed for Kathleen Teresa Thompson on 1 April 2017
07 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 PSC05 Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Level 39 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
15 Nov 2017 SH20 Statement by Directors
15 Nov 2017 SH19 Statement of capital on 15 November 2017
  • GBP 1,575,050