Advanced company searchLink opens in new window

N M ROTHSCHILD BANKING LIMITED

Company number 05243616

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
25 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 TM01 Termination of appointment of Peter John Griggs as a director on 31 May 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
08 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
01 Apr 2016 TM01 Termination of appointment of Paul Geoffrey Copsey as a director on 31 March 2016
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
11 Sep 2014 CH01 Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014
06 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
01 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Dec 2013 CH01 Director's details changed for Mr Ian David Walker on 23 December 2013
23 Dec 2013 CH01 Director's details changed for Peter John Griggs on 23 December 2013
25 Nov 2013 AP01 Appointment of Mr Paul Geoffrey Copsey as a director
06 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
28 May 2013 AA Accounts for a dormant company made up to 31 March 2013
13 May 2013 CH01 Director's details changed for John Andrew King on 13 May 2013
03 Apr 2013 TM01 Termination of appointment of Nicholas Wood as a director
03 Apr 2013 TM01 Termination of appointment of Philip Yeates as a director