- Company Overview for RBSSAF (12) LIMITED (04985930)
- Filing history for RBSSAF (12) LIMITED (04985930)
- People for RBSSAF (12) LIMITED (04985930)
- More for RBSSAF (12) LIMITED (04985930)
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
|
|
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 |