RBSSAF (12) LIMITED: Filings

  • Overview

    Company NameRBSSAF (12) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04985930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RBSSAF (12) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Keith Damian Pereira on Sep 07, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on Apr 12, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Second filing for the termination of Mr David Gerald Harris as a director

    5 pagesRP04TM01

    Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019

    2 pagesAP01

    Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019

    1 pagesTM01

    Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on Apr 12, 2019

    1 pagesAD01

    Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019

    1 pagesTM01

    Appointment of Keith Damian Pereira as a director on Jan 08, 2019

    2 pagesAP01

    Appointment of Stephen Paul Nixon as a director on Jan 08, 2019

    2 pagesAP01

    Termination of appointment of Steven James Roulston as a director on Jan 08, 2019

    1 pagesTM01

    Termination of appointment of David Gerald Harris as a director on Jan 08, 2018

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 09, 2019Clarification A second filed TM01 was registered on 09/10/2019.

    Cessation of Royal Bank Leasing Limited as a person with significant control on Jul 11, 2017

    1 pagesPSC07

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Jul 11, 2017

    2 pagesPSC02

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Aug 31, 2018

    2 pagesAP04

    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