Advanced company searchLink opens in new window

RBS RESIDENTIAL VENTURE NO.1 LIMITED

Company number 05283094

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2017 DS01 Application to strike the company off the register
20 Apr 2017 SH19 Statement of capital on 20 April 2017
  • GBP 1
14 Mar 2017 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 14 March 2017
10 Feb 2017 AUD Auditor's resignation
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Nov 2016 SH20 Statement by Directors
16 Nov 2016 CAP-SS Solvency Statement dated 03/11/16
16 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AP01 Appointment of Grahame Stewart Young as a director on 25 January 2016
29 Mar 2016 TM01 Termination of appointment of Alistair Richmond Aitken as a director on 25 January 2016
29 Mar 2016 TM01 Termination of appointment of Mark Patrick Wood as a director on 25 January 2016
27 Feb 2016 MR04 Satisfaction of charge 1 in full
25 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 250,001
31 Jul 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 250,001
14 Jul 2014 AA Full accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 250,001
24 Jun 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AP01 Appointment of Mark Patrick Wood as a director
04 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AP01 Appointment of Alison Clare Davidson as a director