Advanced company searchLink opens in new window

NATWEST (135B) INVESTMENTS

Company number 02621524

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
03 Jul 2012 DS01 Application to strike the company off the register
21 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
11 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012
11 May 2012 TM02 Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012
05 Jul 2011 AP01 Appointment of Ian Richard Luke as a director
01 Jul 2011 AA Full accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
10 Jun 2011 TM01 Termination of appointment of Vivian Pereira as a director
08 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share sale agreement 16/12/2009
13 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 31 December 2009
15 Dec 2009 MAR Re-registration of Memorandum and Articles
15 Dec 2009 FOA-RR Re-registration assent
15 Dec 2009 CERT3 Certificate of re-registration from Limited to Unlimited
15 Dec 2009 RR05 Re-registration from a private limited company to a private unlimited company
16 Jul 2009 288a Director appointed mr antonio ramon rodriguez
10 Jul 2009 288b Appointment Terminated Director timothy pettit
24 Jun 2009 363a Return made up to 18/06/09; full list of members
04 Jun 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 288c Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england
26 Feb 2009 288c Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now:
12 Aug 2008 288c Director's Change of Particulars / helen tate / 05/08/2008 / HouseName/Number was: , now: 28; Street was: 28 forestdale, now: forestdale; Occupation was: chartered accountant, now: bank official
12 Aug 2008 363a Return made up to 18/06/08; full list of members