Advanced company searchLink opens in new window

RBSSAF (13) LIMITED

Company number 04985593

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
23 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
  • USD 100
19 Aug 2015 MR04 Satisfaction of charge 2 in full
19 Aug 2015 MR04 Satisfaction of charge 4 in full
19 Aug 2015 MR04 Satisfaction of charge 1 in full
19 Aug 2015 MR04 Satisfaction of charge 3 in full
14 Jul 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
  • USD 100
14 Aug 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of Lambros Varnavides as a director
31 Dec 2013 TM01 Termination of appointment of Paul Sullivan as a director
19 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
  • USD 100
11 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
05 Jul 2013 AA Full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
07 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
07 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
31 Aug 2012 AA Full accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
20 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
30 Sep 2011 AP01 Appointment of Mr Paul Denzil John Sullivan as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
12 Sep 2011 TM01 Termination of appointment of Graham Locker as a director