- Company Overview for CARDPOINT LIMITED (04098226)
- Filing history for CARDPOINT LIMITED (04098226)
- People for CARDPOINT LIMITED (04098226)
- Charges for CARDPOINT LIMITED (04098226)
- More for CARDPOINT LIMITED (04098226)
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) |
---|---|---|---|
11 Feb 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2024 | DS01 | Application to strike the company off the register | |
10 Dec 2024 | SH19 |
Statement of capital on 10 December 2024
|
|
10 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2024 | CAP-SS | Solvency Statement dated 02/12/24 | |
10 Dec 2024 | SH20 | Statement by Directors | |
09 Dec 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
06 Sep 2024 | AD01 | Registered office address changed from 9th Floor, 5 Merchant Square Paddington London W2 1BQ England to 12th Floor 5 Merchant Square Paddington London W2 1AY on 6 September 2024 | |
04 Jan 2024 | PSC02 | Notification of Ncr Atleos Corporation as a person with significant control on 16 October 2023 | |
04 Jan 2024 | PSC07 | Cessation of Cardtronics Holdings Limited as a person with significant control on 16 October 2023 | |
21 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
22 Aug 2023 | TM01 | Termination of appointment of Will Davies as a director on 21 August 2023 | |
27 Jul 2023 | AP01 | Appointment of Anthony Parks as a director on 27 July 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of Frank Beasom Lockridge Iii as a director on 19 May 2023 | |
20 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
22 Jun 2022 | AP01 | Appointment of Frank Beasom Lockridge Iii as a director on 15 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from C/O Cardtronics Uk Limited Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL to 9th Floor, 5 Merchant Square Paddington London W2 1BQ on 22 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Marc Christopher Terry as a director on 9 June 2022 | |
19 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
28 Jun 2021 | MR04 | Satisfaction of charge 040982260010 in full | |
28 Jun 2021 | MR04 | Satisfaction of charge 040982260009 in full |