RBSSAF (4) LIMITED: Filings

  • Overview

    Company NameRBSSAF (4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04986580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RBSSAF (4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Kristofer Davies as a director on Apr 26, 2019

    2 pagesAP01

    Appointment of Mr Scott Gibson as a director on Apr 26, 2019

    2 pagesAP01

    Termination of appointment of Simon Charles Lowe as a director on Apr 26, 2019

    1 pagesTM01

    Termination of appointment of Keith Damian Pereira as a director on May 01, 2019

    1 pagesTM01

    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

    1 pagesTM01

    Confirmation statement made on Dec 19, 2018 with updates

    5 pagesCS01

    Cessation of Royal Bank Leasing Limited as a person with significant control on Apr 20, 2018

    1 pagesPSC07

    Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Apr 20, 2018

    2 pagesPSC02

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Nov 26, 2018

    2 pagesAP04

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Nov 26, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Appointment of Ian Andrew Ellis as a director on Mar 06, 2018

    2 pagesAP01

    Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 2018

    1 pagesTM01

    Notification of Royal Bank Leasing Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Dec 19, 2017 with updates

    5 pagesCS01

    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