Advanced company searchLink opens in new window

ROWBARTON OPERATIONS LTD

Company number 09143596

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)
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