Advanced company searchLink opens in new window

RBSSAF (4) LIMITED

Company number 04986580

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
03 May 2019 AP01 Appointment of Kristofer Davies as a director on 26 April 2019
03 May 2019 AP01 Appointment of Mr Scott Gibson as a director on 26 April 2019
03 May 2019 TM01 Termination of appointment of Simon Charles Lowe as a director on 26 April 2019
03 May 2019 TM01 Termination of appointment of Keith Damian Pereira as a director on 1 May 2019
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
12 Apr 2019 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019
16 Jan 2019 TM01 Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Keith Damian Pereira as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Stephen Paul Nixon as a director on 8 January 2019
15 Jan 2019 TM01 Termination of appointment of Steven James Roulston as a director on 8 January 2019
14 Jan 2019 TM01 Termination of appointment of David Gerald Harris as a director on 8 January 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
20 Dec 2018 PSC07 Cessation of Royal Bank Leasing Limited as a person with significant control on 20 April 2018
20 Dec 2018 PSC02 Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 20 April 2018
06 Dec 2018 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 November 2018
06 Dec 2018 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 November 2018
06 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
12 Mar 2018 AP01 Appointment of Ian Andrew Ellis as a director on 6 March 2018
08 Mar 2018 TM01 Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018
17 Jan 2018 PSC02 Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates