- Company Overview for NATWEST CORPORATE INVESTMENTS (02580393)
- Filing history for NATWEST CORPORATE INVESTMENTS (02580393)
- People for NATWEST CORPORATE INVESTMENTS (02580393)
- More for NATWEST CORPORATE INVESTMENTS (02580393)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2022 | DS01 | Application to strike the company off the register | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Sep 2021 | AP01 | Appointment of Peter Moffat as a director on 1 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Gillian Margaret Cattell as a director on 1 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Robert Andrew Horrocks as a director on 1 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Craig Catherall as a director on 1 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 Mr Robert Andrew Horrocks on 26 August 2021 | |
21 Jul 2021 | PSC05 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
16 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Feb 2019 | PSC02 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Feb 2018 | PSC02 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | AD01 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 13 July 2017 |