RBSSAF (11) LIMITED

250 Bishopsgate, London, EC2M 4AA, England
StatusDISSOLVED
Company No.04986124
CategoryPrivate Limited Company
Incorporated05 Dec 2003
Age20 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 28 days

SUMMARY

RBSSAF (11) LIMITED is an dissolved private limited company with number 04986124. It was incorporated 20 years, 6 months, 2 days ago, on 05 December 2003 and it was dissolved 4 years, 5 months, 28 days ago, on 10 December 2019. The company address is 250 Bishopsgate, London, EC2M 4AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr Simon Charles Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Nixon

Termination date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: 250 Bishopsgate London EC2M 4AA

Old address: The Quadrangle the Promenade Cheltenham GL50 1PX

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Ian Andrew Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Keith Damian Pereira

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Nixon

Appointment date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Roulston

Termination date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: David Gerald Harris

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Royal Bank Leasing Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lombard Corporate Finance (11) Limited

Notification date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Andrew Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Ian Andrew Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma-Marie Mayes

Termination date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Royal Bank Leasing Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven James Roulston

Appointment date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Sharon Jill Caterer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: David Gerald Harris

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Jason Mcdaid

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Piers Johnson

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Ms. Emma-Marie Mayes

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hamer Wood

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-30

Officer name: Neil Jason Mcdaid

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hamer Wood

Appointment date: 2016-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Douglas Crome

Termination date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Piers Johnson

Change date: 2015-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Piers Johnson

Appointment date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-11

Officer name: Andrew Paul Gadsby

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Nigel Timothy John Clibbens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Douglas Crome

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Gadsby

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Rogers

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Timothy John Clibbens

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Warren

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 23 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-23

Officer name: Mrs Sharon Jill Caterer

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rbs Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Down

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-17

Officer name: Miss Carolyn Jean Whittaker

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed julian edwin rogers

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian shephard

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roy warren / 31/07/2008

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roy warren / 31/10/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul denzil, john sullivan

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr roy francis warren

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian maxwell shephard

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan devine

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip tubb

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian farnell

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

Number:10887554
Status:ACTIVE
Category:Private Limited Company

IMACSECURITY LTD

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:06667306
Status:ACTIVE
Category:Private Limited Company

KONME BROTHERS LIMITED

1 FORUM HOUSE,WEMBLEY,HA9 0AB

Number:10268171
Status:ACTIVE
Category:Private Limited Company

M B K A INVESTMENTS LIMITED

C/O OAKBRIDGE ACCOUNTANCY LIMITED WELLINGTON HOUSE,SOLIHULL,B37 7HB

Number:11776317
Status:ACTIVE
Category:Private Limited Company

NDK PHOTOGRAPHY LTD

41C THORN ROAD,GLASGOW,G61 4AG

Number:SC408176
Status:ACTIVE
Category:Private Limited Company

TIMS TILES AND INTERIORS LIMITED

12 THE BROADWAY,ST. IVES,PE27 5BN

Number:07568042
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source