Advanced company searchLink opens in new window

RBSSAF (12) LIMITED

Company number 04985930

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
07 Sep 2021 CH01 Director's details changed for Keith Damian Pereira on 7 September 2021
27 Jul 2021 AA Full accounts made up to 31 December 2020
26 Jul 2021 PSC05 Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on 12 April 2019
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
05 Oct 2020 AA Full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 RP04TM01 Second filing for the termination of Mr David Gerald Harris as a director
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
12 Apr 2019 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019
16 Jan 2019 TM01 Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Keith Damian Pereira as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Stephen Paul Nixon as a director on 8 January 2019
15 Jan 2019 TM01 Termination of appointment of Steven James Roulston as a director on 8 January 2019
14 Jan 2019 TM01 Termination of appointment of David Gerald Harris as a director on 8 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 09/10/2019.
20 Dec 2018 PSC07 Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
19 Dec 2018 PSC02 Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017
06 Dec 2018 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 31 August 2018