ROWANBORNE LIMITED

05405672
UNIT 1, FIRST FLOOR, BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

Documents

Documents
Date Category Description Pages
12 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
22 Jul 2022 accounts Annual Accounts 3 Buy now
29 Mar 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Mar 2022 resolution Resolution 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Amended Accounts 2 Buy now
22 May 2019 accounts Annual Accounts 2 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 3 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 accounts Annual Accounts 3 Buy now
14 Jun 2016 capital Notice of cancellation of shares 4 Buy now
13 Jun 2016 capital Statement of capital (Section 108) 5 Buy now
01 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Jun 2016 insolvency Solvency Statement dated 14/05/16 1 Buy now
01 Jun 2016 resolution Resolution 1 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 3 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 3 Buy now
29 Mar 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 5 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
06 May 2011 address Move Registers To Registered Office Company 1 Buy now
09 Dec 2010 accounts Annual Accounts 7 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Termination of appointment of director (Faye Pasquet) 1 Buy now
03 Jun 2010 address Change Sail Address Company With Old Address 1 Buy now
03 Jun 2010 address Move Registers To Sail Company 1 Buy now
03 Jun 2010 address Move Registers To Sail Company 1 Buy now
03 Jun 2010 address Change Sail Address Company 1 Buy now
03 Jun 2010 officers Termination of appointment of director (Faye Pasquet) 1 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
01 May 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
09 Oct 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
26 Jun 2008 accounts Annual Accounts 7 Buy now
07 Apr 2008 officers Director appointed michael edward lemon 2 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers New director appointed 2 Buy now
23 Jul 2007 accounts Annual Accounts 7 Buy now
11 Jun 2007 annual-return Return made up to 29/03/07; no change of members 6 Buy now
12 Feb 2007 accounts Annual Accounts 7 Buy now
22 Jun 2006 annual-return Return made up to 29/03/06; full list of members 7 Buy now
31 Mar 2006 capital Ad 11/04/05--------- £ si 684000@1=684000 £ ic 800000/1484000 2 Buy now
21 Mar 2006 officers New secretary appointed 1 Buy now
21 Mar 2006 officers New director appointed 1 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
22 Apr 2005 officers Director resigned 1 Buy now
22 Apr 2005 officers Secretary resigned 1 Buy now
20 Apr 2005 incorporation Memorandum Articles 10 Buy now
20 Apr 2005 resolution Resolution 2 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
12 Apr 2005 capital Nc inc already adjusted 05/04/05 1 Buy now
12 Apr 2005 resolution Resolution 1 Buy now
12 Apr 2005 capital Ad 04/04/05--------- £ si 799999@1=799999 £ ic 1/800000 2 Buy now
12 Apr 2005 capital Nc inc already adjusted 04/04/05 1 Buy now
12 Apr 2005 resolution Resolution 1 Buy now
05 Apr 2005 officers Director resigned 1 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 officers New secretary appointed 1 Buy now
05 Apr 2005 officers New director appointed 1 Buy now
29 Mar 2005 incorporation Incorporation Company 14 Buy now