RBSSAF (12) LIMITED: Filings
Overview
| Company Name | RBSSAF (12) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04985930 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RBSSAF (12) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Keith Damian Pereira on Sep 07, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||
Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||
Second filing for the termination of Mr David Gerald Harris as a director | 5 pages | RP04TM01 | ||||||
Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||
Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on Apr 12, 2019 | 1 pages | AD01 | ||||||
Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Appointment of Keith Damian Pereira as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||
Appointment of Stephen Paul Nixon as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Steven James Roulston as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of David Gerald Harris as a director on Jan 08, 2018 | 2 pages | TM01 | ||||||
| ||||||||
Cessation of Royal Bank Leasing Limited as a person with significant control on Jul 11, 2017 | 1 pages | PSC07 | ||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||
Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Jul 11, 2017 | 2 pages | PSC02 | ||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Aug 31, 2018 | 2 pages | AP04 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0