- Company Overview for FIS PUBLIC SECTOR AG LIMITED (05911083)
- Filing history for FIS PUBLIC SECTOR AG LIMITED (05911083)
- People for FIS PUBLIC SECTOR AG LIMITED (05911083)
- More for FIS PUBLIC SECTOR AG LIMITED (05911083)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2018 | DS01 | Application to strike the company off the register | |
04 Sep 2018 | SH20 | Statement by Directors | |
04 Sep 2018 | SH19 |
Statement of capital on 4 September 2018
|
|
04 Sep 2018 | CAP-SS | Solvency Statement dated 20/08/18 | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Ann Maria Vasileff on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Kathleen Teresa Thompson on 1 August 2018 | |
01 Aug 2018 | CH03 | Secretary's details changed for Mr Howard Wallis on 1 August 2018 | |
29 Jun 2018 | PSC05 | Change of details for Fis 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 United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
18 Jul 2017 | PSC05 | Change of details for Fis Holdings Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC02 | Notification of Fis Holdings Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2017 | |
16 Dec 2016 | AP01 | Appointment of Kathleen Teresa Thompson as a director on 2 December 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Ann Maria Vasileff on 1 April 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Michael Aaron Nussbaum on 1 April 2016 | |
28 Jul 2016 | CH03 | Secretary's details changed for Mr Howard Wallis on 1 April 2016 |