Advanced company searchLink opens in new window

BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED

Company number 12192274

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-12-23
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
  • CONNOT ‐ Change of name notice
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