Advanced company searchLink opens in new window

RMAC 2001-NS1 PLC

Company number 04133589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2012 DS01 Application to strike the company off the register
29 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2011-12-29
  • GBP 50,000
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jun 2011 AD01 Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 1 June 2011
29 Dec 2010 AR01 Annual return made up to 29 December 2010 with full list of shareholders
29 Dec 2010 AD04 Register(s) moved to registered office address
01 Nov 2010 AP04 Appointment of Sfm Corporate Services Limited as a secretary
18 Oct 2010 TM02 Termination of appointment of Phillip Simpson as a secretary
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Aug 2010 AD01 Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010
04 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
25 Jan 2010 AD03 Register(s) moved to registered inspection location
25 Jan 2010 AD02 Register inspection address has been changed
25 Jan 2010 CH02 Director's details changed for Sfm Directors Limited on 25 January 2010
25 Jan 2010 CH02 Director's details changed for Sfm Directors (No.2) Limited on 25 January 2010
09 Dec 2009 AP01 Appointment of Vinoy Nursiah as a director
08 Dec 2009 TM01 Termination of appointment of Jefrey Lundgren as a director
07 Jun 2009 AA Accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 29/12/08; full list of members
06 Jan 2009 288c Director's Change of Particulars / jefrey lundgren / 29/12/2008 / Nationality was: american, now: british; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA