Advanced company searchLink opens in new window

RBS INTERNATIONAL CORPORATE HOLDINGS (UK) LIMITED

Company number 06364699

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)
20 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
25 Oct 2017 LIQ01 Declaration of solvency
25 Oct 2017 600 Appointment of a voluntary liquidator
25 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
07 Sep 2017 PSC02 Notification of Rbs Investments Holdings (Uk) Limited as a person with significant control on 6 April 2016
10 Aug 2017 SH20 Statement by Directors
10 Aug 2017 SH19 Statement of capital on 10 August 2017
  • GBP 1.00
10 Aug 2017 CAP-SS Solvency Statement dated 08/08/17
10 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2016 TM01 Termination of appointment of Nicholas James Nunn as a director on 28 November 2016
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
02 Sep 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 AUD Auditor's resignation
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300,000
21 Oct 2014 AP01 Appointment of Nick Nunn as a director on 8 October 2014
10 Oct 2014 TM01 Termination of appointment of Steven Lancaster Lizars as a director on 29 September 2014
24 Sep 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 300,000
01 Sep 2014 TM02 Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012