ROWSE EBT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 058977810003. 2021-12-01 View Report
Mortgage. Charge number: 058977810001. 2021-12-01 View Report
Mortgage. Charge number: 058977810004. 2021-12-01 View Report
Mortgage. Charge number: 058977810002. 2021-12-01 View Report
Gazette. Gazette notice voluntary. 2021-11-02 View Report
Dissolution. Dissolution application strike off company. 2021-10-21 View Report
Officers. Officer name: Jason Simon Rodrigues. Termination date: 2021-06-30. 2021-10-21 View Report
Officers. Officer name: Mr Ian Christopher Ainsworth. Appointment date: 2021-09-30. 2021-10-20 View Report
Officers. Officer name: Penelope Kate Briant. Termination date: 2021-09-30. 2021-10-18 View Report
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Termination date: 2021-09-30. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Persons with significant control. Change date: 2020-08-13. Psc name: Rowse Honey Limited. 2021-07-30 View Report
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Change date: 2020-07-31. 2021-07-30 View Report
Accounts. Accounts type dormant. 2021-01-12 View Report
Mortgage. Charge number: 058977810004. Charge creation date: 2020-12-23. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Address. Change date: 2020-07-31. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: 35 Great St. Helen's London EC3A 6AP England. 2020-07-31 View Report
Mortgage. Charge number: 058977810003. Charge creation date: 2020-01-31. 2020-02-14 View Report
Accounts. Accounts type dormant. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Accounts. Accounts type dormant. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Mortgage. Charge creation date: 2017-10-11. Charge number: 058977810002. 2017-10-12 View Report
Confirmation statement. Statement with no updates. 2017-08-11 View Report
Officers. Officer name: Elian Corporate Services (Uk) Limited. Change date: 2016-12-12. 2017-03-01 View Report
Accounts. Accounts type dormant. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Address. Change date: 2016-05-09. Old address: 6th Floor 11 Old Jewry London EC2R 8DU. New address: 35 Great St. Helen's London EC3A 6AP. 2016-05-09 View Report
Accounts. Accounts type dormant. 2015-12-19 View Report
Accounts. Change account reference date company previous extended. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Officers. Officer name: Ogier Corporate Services (Uk) Limited. Change date: 2014-09-29. 2015-08-19 View Report
Mortgage. Charge creation date: 2015-08-04. Charge number: 058977810001. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Address. New address: 6Th Floor 11 Old Jewry London EC2R 8DU. Old address: Wellness Foods Limited Orchard Lea Winkfield Lane Winkfield Windsor SL4 4RU. 2014-08-18 View Report
Accounts. Accounts type dormant. 2014-07-01 View Report
Accounts. Change account reference date company previous shortened. 2014-04-11 View Report
Incorporation. Memorandum articles. 2014-03-18 View Report
Officers. Officer name: Mr Jason Simon Rodrigues. 2014-03-18 View Report
Officers. Officer name: Mrs Penelope Kate Briant. 2014-03-18 View Report
Resolution. Description: Resolutions. 2014-03-18 View Report
Accounts. Change account reference date company current extended. 2014-03-18 View Report
Officers. Officer name: Mark Lane. 2014-03-18 View Report
Officers. Officer name: Gerard Magee. 2014-03-18 View Report
Officers. Officer name: Mark Lane. 2014-03-18 View Report
Officers. Officer name: Ogier Corporate Services (Uk) Limited. 2014-03-18 View Report
Address. Change date: 2014-03-18. New address: 6Th Floor 11 Old Jewry London EC2R 8DU. Old address: , 3000 Hillswood Business Park, Hillswood Drive, Chertsey, England, KT16 0RS, England. 2014-03-18 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report