- Company Overview for CHARLES ROWLEY INTERIORS LTD (11131903)
- Filing history for CHARLES ROWLEY INTERIORS LTD (11131903)
- People for CHARLES ROWLEY INTERIORS LTD (11131903)
- More for CHARLES ROWLEY INTERIORS LTD (11131903)
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) |
---|---|---|---|
24 Jan 2025 | RP10 | Address of person with significant control Mr Mohammed Ahzaz Saleem changed to 11131903 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025 | |
24 Jan 2025 | RP09 | Address of officer Mr Mohammed Ahzaz Saleem changed to 11131903 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025 | |
24 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 11131903 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2025 | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
07 Nov 2023 | PSC07 | Cessation of Mohammed Adnaan Saleem as a person with significant control on 7 November 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Mohammed Adnaan Saleem as a director on 7 November 2023 | |
07 Nov 2023 | PSC01 | Notification of Mohammed Ahzaz Saleem as a person with significant control on 7 November 2023 | |
07 Nov 2023 | AP01 | Appointment of Mr Mohammed Ahzaz Saleem as a director on 7 November 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 65 Clarence Road Sparkhill Birmingham B11 3LD England to Suit 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 7 November 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from Unit 3a Weston Works Weston Lane Birmingham B11 3RP England to 65 Clarence Road Sparkhill Birmingham B11 3LD on 21 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Mr Mohammed Adnaan Saleem on 21 August 2023 | |
21 Aug 2023 | PSC04 | Change of details for Mr Mohammed Adnaan Saleem as a person with significant control on 21 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Unit 3a Weston Works Weston Lane Birmingham B11 3RP on 21 August 2023 | |
24 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2022 | PSC07 | Cessation of Mohammed Ahzaz Saleem as a person with significant control on 7 August 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
03 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
14 Aug 2022 | TM01 | Termination of appointment of Mohammed Ahzaz Saleem as a director on 7 August 2022 | |
14 Aug 2022 | AP01 | Appointment of Mr Mohammed Adnaan Saleem as a director on 7 August 2022 | |
14 Aug 2022 | PSC01 | Notification of Mohammed Adnaan Saleem as a person with significant control on 7 August 2022 |