Advanced company searchLink opens in new window

DIEBOLD EMEA PROCESSING CENTRE LIMITED

Company number 03900711

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)
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
13 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
14 Feb 2019 AA Full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
13 Jul 2018 AP01 Appointment of Rachael Elizabeth Mauk as a director on 13 July 2018
13 Jul 2018 TM01 Termination of appointment of Mary Margaret Swann as a director on 13 July 2018
05 Mar 2018 PSC05 Change of details for Diebold Incorporated as a person with significant control on 6 April 2016
19 Jan 2018 AD01 Registered office address changed from Beasley Court 3 Warwick Place Uxbridge Middlesex UB8 1PG to One the Boulevard Cain Road Bracknell RG12 1WP on 19 January 2018
20 Oct 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 TM01 Termination of appointment of Nisheet Gupta as a director on 21 September 2017
07 Sep 2017 AP01 Appointment of Mr Jonathan Bradley Leiken as a director on 2 August 2017
07 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
14 Jun 2017 TM02 Termination of appointment of Amanda Jane Brockwell as a secretary on 14 June 2017
19 Dec 2016 TM01 Termination of appointment of Bassem Bouzid as a director on 19 December 2016
07 Sep 2016 SH02 Sub-division of shares on 18 August 2016
05 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
09 Jun 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AA Full accounts made up to 31 December 2014
20 Oct 2015 AD03 Register(s) moved to registered inspection location 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
15 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
11 Sep 2015 AP01 Appointment of Ms Mary Margaret Swann as a director on 26 June 2015