- Company Overview for FIS HOLDINGS LIMITED (03209002)
- Filing history for FIS HOLDINGS LIMITED (03209002)
- People for FIS HOLDINGS LIMITED (03209002)
- More for FIS HOLDINGS LIMITED (03209002)
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
|
|
07 Jun 2021 | CAP-SS | Solvency Statement dated 21/05/21 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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
|