Advanced company searchLink opens in new window

NATWEST CAPITAL FINANCE LIMITED

Company number 02353800

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
08 Nov 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 November 2021
28 Oct 2021 CC04 Statement of company's objects
28 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2021 MA Memorandum and Articles of Association
13 Sep 2021 CH01 Director's details changed for Ian Andrew Ellis on 7 September 2021
13 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
26 Aug 2021 CH01 Director's details changed for Lynn Mckirkle on 26 August 2021
26 Aug 2021 CH01 Director's details changed for Mrs Emma-Marie Mayes on 26 August 2021
23 Jul 2021 PSC05 Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018
21 Jul 2021 PSC07 Cessation of National Westminster Bank Plc as a person with significant control on 6 April 2016
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
16 Mar 2021 AP01 Appointment of Lynn Mckirkle as a director on 5 March 2021
16 Mar 2021 TM01 Termination of appointment of Lynne Conner as a director on 5 March 2021
10 Jan 2021 AA Full accounts made up to 31 March 2020
16 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
18 Nov 2019 TM01 Termination of appointment of Steven James Roulston as a director on 18 November 2019
18 Nov 2019 AP01 Appointment of Lynne Conner as a director on 18 November 2019
07 Nov 2019 AD01 Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019
01 Nov 2019 TM01 Termination of appointment of David Gerald Harris as a director on 1 November 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates