ROWAN COMPANIES LIMITED

07805263
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
21 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
21 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
04 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2022 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Aug 2022 resolution Resolution 3 Buy now
14 Jul 2022 officers Termination of appointment of director (Gilles Luca) 1 Buy now
14 Jul 2022 officers Appointment of director (Mr John Alexander Campbell Winton) 2 Buy now
13 Jul 2022 officers Termination of appointment of director (Peter Henderson Wilson) 1 Buy now
04 Jul 2022 capital Return of Allotment of shares 6 Buy now
16 Jun 2022 capital Statement of capital (Section 108) 4 Buy now
16 Jun 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Jun 2022 insolvency Solvency Statement dated 15/06/22 2 Buy now
16 Jun 2022 resolution Resolution 4 Buy now
16 Jun 2022 resolution Resolution 6 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
05 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement 9 Buy now
14 Sep 2021 officers Appointment of director (Mr Peter Henderson Wilson) 2 Buy now
14 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2021 officers Termination of appointment of director (Thomas Peter Horlick Burke) 1 Buy now
03 Jun 2021 officers Termination of appointment of secretary (Michael Terence Mcguinty) 1 Buy now
18 May 2021 mortgage Registration of a charge 230 Buy now
18 May 2021 mortgage Registration of a charge 79 Buy now
30 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2020 accounts Annual Accounts 22 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2020 mortgage Registration of a charge 74 Buy now
20 Dec 2019 officers Change of particulars for director (Mr Gilles Luca) 2 Buy now
20 Dec 2019 officers Appointment of director (Mr Gilles Luca) 2 Buy now
18 Dec 2019 officers Termination of appointment of director (Patrick Carey Lowe) 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jun 2019 incorporation Memorandum Articles 97 Buy now
24 Jun 2019 resolution Resolution 1 Buy now
20 Jun 2019 incorporation Re Registration Memorandum Articles 33 Buy now
20 Jun 2019 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
20 Jun 2019 resolution Resolution 1 Buy now
20 Jun 2019 change-of-name Reregistration Public To Private Company 2 Buy now
13 May 2019 officers Appointment of secretary (Mr Michael Terence Mcguinty) 3 Buy now
03 May 2019 officers Appointment of director (Mr Jonathan P Cross) 2 Buy now
03 May 2019 officers Termination of appointment of secretary (Mark Francis Mai) 2 Buy now
30 Apr 2019 officers Termination of appointment of director (William Eugene Albrecht) 1 Buy now
30 Apr 2019 officers Termination of appointment of director (Jack Boyd Moore) 1 Buy now
30 Apr 2019 officers Appointment of director (Mr Patrick Carey Lowe) 2 Buy now
29 Apr 2019 officers Termination of appointment of director (Charles Lawrence Szews) 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Thierry Pilenko) 1 Buy now
29 Apr 2019 officers Termination of appointment of director (John Joseph Quicke) 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Thomas Russell Hix) 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Suzanne Paquin Nimocks) 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Tore Ingebrigt Sandvold) 1 Buy now
16 Apr 2019 miscellaneous Court Order 14 Buy now
15 Apr 2019 resolution Resolution 98 Buy now
03 Apr 2019 officers Termination of appointment of secretary (Ryan Harrison Tarkington) 1 Buy now
02 Apr 2019 capital Return of Allotment of shares 5 Buy now
01 Apr 2019 accounts Annual Accounts 160 Buy now
29 Mar 2019 capital Return of Allotment of shares 5 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2018 capital Return of Allotment of shares 5 Buy now
18 Jun 2018 resolution Resolution 4 Buy now
10 Apr 2018 accounts Annual Accounts 159 Buy now
25 Oct 2017 officers Appointment of secretary (Mr Ryan Harrison Tarkington) 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 officers Termination of appointment of secretary (Geji Theresa Loether) 1 Buy now
20 Jun 2017 officers Change of particulars for secretary (Mr Mark Mai) 1 Buy now
05 Jun 2017 capital Return of Allotment of shares 5 Buy now
02 Jun 2017 officers Termination of appointment of secretary (Heather Christine Mclemore) 1 Buy now
30 May 2017 officers Appointment of director (Mr Thierry Pilenko) 2 Buy now
25 May 2017 officers Termination of appointment of director (Philip Dexter Peacock) 1 Buy now
25 May 2017 officers Termination of appointment of director (Graham James Hearne) 1 Buy now
23 May 2017 officers Appointment of secretary (Mr Mark Mai) 2 Buy now
03 May 2017 officers Termination of appointment of secretary (Melanie Montague Trent) 1 Buy now
12 Apr 2017 accounts Annual Accounts 166 Buy now
07 Dec 2016 capital Return of Allotment of shares 5 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Aug 2016 officers Appointment of director (Mr Charles Lawrence Szews) 2 Buy now
26 May 2016 capital Return of Allotment of shares 8 Buy now
19 May 2016 accounts Annual Accounts 171 Buy now
04 May 2016 officers Appointment of director (Mr Jack Boyd Moore) 2 Buy now
03 May 2016 officers Termination of appointment of director (William Theodore Fox Iii) 1 Buy now
03 May 2016 officers Termination of appointment of director (Walter Matthew Ralls) 1 Buy now
30 Oct 2015 officers Appointment of director (Mr William Eugene Albrecht) 2 Buy now
28 Oct 2015 annual-return Annual Return 13 Buy now
02 Oct 2015 officers Change of particulars for director (William Theodore Fox Iii) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Sir Graham James Hearne) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Thomas Russell Hix) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Suzanne Paquin Nimocks) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Philip Dexter Peacock) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Walter Matthew Ralls) 2 Buy now
02 Oct 2015 officers Change of particulars for director (John Joseph Quicke) 2 Buy now
17 Jul 2015 capital Return of Allotment of shares 8 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2015 officers Appointment of secretary (Mrs. Geji Theresa Loether) 2 Buy now
01 May 2015 officers Termination of appointment of director (Colin Berkeley Moynihan) 1 Buy now
27 Mar 2015 accounts Annual Accounts 139 Buy now