Advanced company searchLink opens in new window

WESTERN UNION BUSINESS SOLUTIONS (SA) LTD.

Company number 07593978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
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
  • GBP 1
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
  • GBP 1