Advanced company searchLink opens in new window

VERIFONE SERVICES UK & IRELAND LIMITED

Company number 02747866

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
06 Aug 2019 SH20 Statement by Directors
06 Aug 2019 SH19 Statement of capital on 6 August 2019
  • GBP 2.00
06 Aug 2019 CAP-SS Solvency Statement dated 05/08/19
06 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2018 PSC08 Notification of a person with significant control statement
19 Nov 2018 PSC07 Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018
23 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
27 Jul 2018 AA Full accounts made up to 31 October 2017
01 Feb 2018 AP01 Appointment of Vikram Kalidindi Varma as a director on 31 January 2018
31 Jan 2018 AP03 Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018
31 Jan 2018 TM02 Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
03 Aug 2017 AA Full accounts made up to 31 October 2016
24 Jul 2017 AD01 Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017
27 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
27 Sep 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
29 Jul 2016 AA Full accounts made up to 31 October 2015
23 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
23 Sep 2015 CH01 Director's details changed for Marc Evan Rothman on 2 June 2015
23 Sep 2015 CH01 Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015
23 Sep 2015 CH03 Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015