- Company Overview for BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED (12192274)
- Filing history for BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED (12192274)
- People for BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED (12192274)
- Insolvency for BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED (12192274)
- More for BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED (12192274)
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) |
---|---|---|---|
22 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on 10 October 2022 | |
09 Jan 2022 | AD01 | Registered office address changed from Unit 7, Radius Park Faggs Road Feltham TW14 0NG England to St Philips Point Temple Row Birmingham B2 5AF on 9 January 2022 | |
08 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | LIQ01 | Declaration of solvency | |
16 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
12 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | CH01 | Director's details changed for Mr Richard Kirk Von Seelen on 14 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Ronald James Domanico on 14 June 2021 | |
21 May 2021 | CH01 | Director's details changed for Ms Andrea Stina Sanchez on 21 May 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
14 Dec 2020 | PSC07 | Cessation of G4S Plc as a person with significant control on 28 April 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from Unit 3, Radius Park Faggs Road Feltham TW14 0NG England to Unit 7, Radius Park Faggs Road Feltham TW14 0NG on 11 December 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to Unit 3, Radius Park Faggs Road Feltham TW14 0NG on 8 June 2020 | |
04 Jun 2020 | CERTNM |
Company name changed G4S cash solutions holdings no 2 LIMITED\certificate issued on 04/06/20
|
|
04 May 2020 | PSC02 | Notification of The Brink's Company as a person with significant control on 28 April 2020 | |
04 May 2020 | AP01 | Appointment of Ms Andrea Stina Sanchez as a director on 28 April 2020 | |
04 May 2020 | AP01 | Appointment of Mr Ronald James Domanico as a director on 28 April 2020 | |
04 May 2020 | AP01 | Appointment of Mr Richard Kirk Von Seelen as a director on 28 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Timothy Peter Weller as a director on 28 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 28 April 2020 |