- Company Overview for ROWBARTON OPERATIONS LTD (09143596)
- Filing history for ROWBARTON OPERATIONS LTD (09143596)
- People for ROWBARTON OPERATIONS LTD (09143596)
- More for ROWBARTON OPERATIONS LTD (09143596)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2023 | DS01 | Application to strike the company off the register | |
18 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 17 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 17 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 January 2023 | |
17 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
14 Jul 2022 | AD01 | Registered office address changed from 108 Friezland Lane Walsall WA8 7BX United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022 | |
14 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022 | |
14 Jul 2022 | PSC07 | Cessation of Ryan Garbett as a person with significant control on 24 June 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Ryan Garbett as a director on 24 June 2022 | |
01 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 196 Tollgate Road London E6 2YA United Kingdom to 108 Friezland Lane Walsall WA8 7BX on 17 December 2020 | |
17 Dec 2020 | PSC01 | Notification of Ryan Garbett as a person with significant control on 1 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Christopher Manangu as a person with significant control on 1 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Ryan Garbett as a director on 1 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Christopher Manangu as a director on 1 December 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 43 Stanhope Road Dagenham RM8 3DJ United Kingdom to 196 Tollgate Road London E6 2YA on 24 August 2020 | |
24 Aug 2020 | PSC01 | Notification of Christopher Manangu as a person with significant control on 5 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Evaldo Dias as a person with significant control on 5 August 2020 |