|
|
28 Nov 2023
|
28 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2023
|
19 May 2023
Change of details for Net 1 Ueps Technologies, Inc as a person with significant control on 12 May 2022
|
|
|
26 Apr 2023
|
26 Apr 2023
Register(s) moved to registered office address Elemental Cosec Limited 27 Old Gloucester Street London WC1N 3AX
|
|
|
26 Apr 2023
|
26 Apr 2023
Registered office address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Elemental Cosec Limited 27 Old Gloucester Street London WC1N 3AX on 26 April 2023
|
|
|
12 Jul 2022
|
12 Jul 2022
Voluntary strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
19 May 2022
|
19 May 2022
Application to strike the company off the register
|
|
|
26 Oct 2021
|
26 Oct 2021
Change of details for Net 1 Ueps Technologies, Inc as a person with significant control on 6 April 2016
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Registered office address changed from C/O Transact24 (Uk) Limited Evergreen House North Grafton Place London NW1 2DX United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 9 April 2021
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 15 October 2020 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Appointment of Alexander Michael Ramsay Smith as a director on 30 September 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Termination of appointment of Herman Gideon Kotze as a director on 30 September 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 15 October 2019 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
|
|
|
13 Aug 2019
|
13 Aug 2019
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from Evergreen House North Euston Road Grafton Place London NW1 2DX England to C/O Transact24 (Uk) Limited Evergreen House North Grafton Place London NW1 2DX on 30 November 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 15 October 2018 with updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 15 October 2017 with updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 1 Farnham Road 2 nd Floor Guildford Surrey GU2 4RG England to Evergreen House North Euston Road Grafton Place London NW1 2DX on 26 September 2017
|