Advanced company searchLink opens in new window

RB SFOF (UK) ORIGINATION LIMITED

Company number 08775496

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)
02 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2018 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 22 December 2017
16 Oct 2017 AD01 Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 3 Field Court Gray's Inn London WC1R 5EF on 16 October 2017
10 Oct 2017 LIQ01 Declaration of solvency
10 Oct 2017 600 Appointment of a voluntary liquidator
10 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
02 Mar 2017 AP04 Appointment of State Street Secretaries (Uk) Limited as a secretary on 17 December 2013
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 14 November 2015
09 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 14/11/2016
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 161,381
15 Nov 2016 CS01 14/11/16 Statement of Capital gbp 161381
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 09/01/2017
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
19 Oct 2015 TM01 Termination of appointment of Richard David Anthony Berliand as a director on 30 April 2015
10 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
16 Sep 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
14 Feb 2014 AP01 Appointment of Richard David Antony Berliand as a director on 1 January 2014
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted