Advanced company searchLink opens in new window

ROWAN 2 ENTERPRISE LTD TRADING AS FINAL TOUCH UK BUCKS LIMITED

Company number 08909517

Filter by category

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
11 Mar 2019 TM01 Termination of appointment of Adrian Gordon Legg as a director on 11 March 2019
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
11 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
13 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
28 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
07 May 2015 CERTNM Company name changed ROWAN2 enterprise LTD trading as my smart paint milton keynes LTD\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
24 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
05 Jan 2015 AP01 Appointment of Mr Adrian Gordon Legg as a director on 18 December 2014
18 Dec 2014 CERTNM Company name changed rowan enterprise LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
06 Mar 2014 CH01 Director's details changed for Mr Josph Lal on 6 March 2014
06 Mar 2014 CH03 Secretary's details changed for Josph Lal on 6 March 2014
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1