- Company Overview for CONDUENT ACCOUNTS RECEIVABLE LTD (05537370)
- Filing history for CONDUENT ACCOUNTS RECEIVABLE LTD (05537370)
- People for CONDUENT ACCOUNTS RECEIVABLE LTD (05537370)
- More for CONDUENT ACCOUNTS RECEIVABLE LTD (05537370)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | PSC05 | Change of details for Conduent Business Process Solutions Limited as a person with significant control on 27 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Richard Martin Roger Frow on 21 April 2021 | |
29 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | TM01 | Termination of appointment of Brian Webb-Walsh as a director on 28 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
22 Jul 2020 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 | |
22 Jul 2020 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 9th Floor, 1 Angel Court London EC2R 7HJ England to Ground Floor One George Yard London EC3V 9DF on 22 July 2020 | |
16 Dec 2019 | AP01 | Appointment of Mr Richard Martin Roger Frow as a director on 18 November 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of James Michael Peffer as a director on 18 November 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
09 Sep 2019 | PSC05 | Change of details for Acs Business Process Solutions Limited as a person with significant control on 29 September 2017 | |
01 Feb 2019 | AD01 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 9th Floor, 1 Angel Court London EC2R 7HJ on 1 February 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
23 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
23 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
12 Oct 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates |