Advanced company searchLink opens in new window

RBS ASSET FINANCE EUROPE LIMITED

Company number 05039276

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
13 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
06 Sep 2021 CH01 Director's details changed for Lynn Mckirkle on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mrs Emma-Marie Mayes on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Ian Andrew Ellis on 6 September 2021
25 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
21 Jul 2021 PSC05 Change of details for Royal Bank Leasing Limited as a person with significant control on 11 August 2020
16 Mar 2021 AP01 Appointment of Lynn Mckirkle as a director on 5 March 2021
16 Mar 2021 TM01 Termination of appointment of Lynne Conner as a director on 5 March 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
13 Nov 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
18 Nov 2019 TM01 Termination of appointment of Steven James Roulston as a director on 18 November 2019
18 Nov 2019 AP01 Appointment of Lynne Conner as a director on 18 November 2019
01 Nov 2019 TM01 Termination of appointment of David Gerald Harris as a director on 1 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
13 May 2019 AP01 Appointment of Ms. Emma-Marie Mayes as a director on 10 May 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
28 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2019 PSC02 Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017