- Company Overview for WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. (07593978)
- Filing history for WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. (07593978)
- People for WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. (07593978)
- Insolvency for WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. (07593978)
- Registers for WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. (07593978)
- More for WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. (07593978)
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) |
---|---|---|---|
12 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
05 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2021 | |
02 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
04 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
18 Oct 2018 | AD01 | Registered office address changed from 200 Hammersmith Road London W6 7DL England to 46 Vivian Avenue Hendon Central London NW4 3XP on 18 October 2018 | |
17 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | LIQ01 | Declaration of solvency | |
04 Jul 2018 | AD01 | Registered office address changed from 12 Appold Street London EC2A 2AW to 200 Hammersmith Road London W6 7DL on 4 July 2018 | |
29 May 2018 | AP01 | Appointment of Andrew Summerill as a director on 4 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Scott Wayne Smith as a director on 16 April 2018 | |
29 May 2018 | AP01 | Appointment of Fedde Tristan Van Der Vijver as a director on 4 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | TM01 | Termination of appointment of Simon Graeme Glendenning as a director on 13 June 2017 | |
06 Apr 2017 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Apr 2017 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
17 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|