RBSSAF (4) LIMITED: Filings
Overview
| Company Name | RBSSAF (4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04986580 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RBSSAF (4) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Kristofer Davies as a director on Apr 26, 2019 | 2 pages | AP01 | ||
Appointment of Mr Scott Gibson as a director on Apr 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Charles Lowe as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Termination of appointment of Keith Damian Pereira as a director on May 01, 2019 | 1 pages | TM01 | ||
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 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2018 with updates | 5 pages | CS01 | ||
Cessation of Royal Bank Leasing Limited as a person with significant control on Apr 20, 2018 | 1 pages | PSC07 | ||
Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Apr 20, 2018 | 2 pages | PSC02 | ||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Nov 26, 2018 | 2 pages | AP04 | ||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Nov 26, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||
Appointment of Ian Andrew Ellis as a director on Mar 06, 2018 | 2 pages | AP01 | ||
Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 2018 | 1 pages | TM01 | ||
Notification of Royal Bank Leasing Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||
Confirmation statement made on Dec 19, 2017 with updates | 5 pages | CS01 | ||
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