Advanced company searchLink opens in new window

RBS EQUITY PRODUCTS (UK) LIMITED

Company number 04305753

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)
18 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
20 Sep 2017 LIQ01 Declaration of solvency
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
28 Jun 2017 TM01 Termination of appointment of Manjinder Singh Chahal as a director on 9 June 2017
31 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
08 Aug 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 AUD Auditor's resignation
13 May 2016 SH20 Statement by Directors
13 May 2016 SH19 Statement of capital on 13 May 2016
  • GBP 1.00
13 May 2016 CAP-SS Solvency Statement dated 12/05/16
13 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2015 AP01 Appointment of Manjinder Singh Chahal as a director on 13 November 2015
09 Dec 2015 TM01 Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015
26 Nov 2015 AAMD Amended full accounts made up to 31 December 2014
30 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000,000
18 Aug 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Bret Shane Woudstra as a director on 29 April 2015
18 Feb 2015 AP01 Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015
18 Feb 2015 TM01 Termination of appointment of Simon John Mould as a director on 30 January 2015
18 Feb 2015 AP01 Appointment of Richard John Lawrence as a director on 30 January 2015
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000,000
24 Sep 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014