ROWSE EBT LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/12/211 December 2021 Satisfaction of charge 058977810002 in full

View Document

01/12/211 December 2021 Satisfaction of charge 058977810003 in full

View Document

01/12/211 December 2021 Satisfaction of charge 058977810004 in full

View Document

01/12/211 December 2021 Satisfaction of charge 058977810001 in full

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

21/10/2121 October 2021 Termination of appointment of Jason Simon Rodrigues as a director on 2021-06-30

View Document

20/10/2120 October 2021 Appointment of Mr Ian Christopher Ainsworth as a director on 2021-09-30

View Document

18/10/2118 October 2021 Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 2021-09-30

View Document

18/10/2118 October 2021 Termination of appointment of Penelope Kate Briant as a director on 2021-09-30

View Document

30/07/2130 July 2021 Change of details for Rowse Honey Limited as a person with significant control on 2020-08-13

View Document

30/07/2130 July 2021 Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 2020-07-31

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058977810003

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058977810002

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 12/12/2016

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 29/09/2014

View Document

19/08/1519 August 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058977810001

View Document

18/08/1418 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SAIL ADDRESS CHANGED FROM: WELLNESS FOODS LIMITED ORCHARD LEA WINKFIELD LANE WINKFIELD WINDSOR SL4 4RU

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, 3000 HILLSWOOD BUSINESS PARK, HILLSWOOD DRIVE, CHERTSEY, ENGLAND, KT16 0RS, ENGLAND

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK LANE

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD MAGEE

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR JASON SIMON RODRIGUES

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MRS PENELOPE KATE BRIANT

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LANE

View Document

18/03/1418 March 2014 ALTER ARTICLES 28/02/2014

View Document

18/03/1418 March 2014 CORPORATE SECRETARY APPOINTED OGIER CORPORATE SERVICES (UK) LIMITED

View Document

18/03/1418 March 2014 ARTICLES OF ASSOCIATION

View Document

18/03/1418 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD VINCENT MAGEE / 28/10/2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM, SUITE 201 THE CHAMBERS, CHELSEA HARBOUR, LONDON, SW10 0XF

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN CONIBEAR

View Document

31/08/1131 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/09/108 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MARK JOHN LANE

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED GERARD VINCENT MAGEE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TOOMEY

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNOR

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JON HATHER

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 02/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TOOMEY / 02/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN O'CONNOR / 02/10/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ROWSE

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CONIBEAR

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOOMEY / 01/05/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP O'CONNOR / 01/05/2008

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MARK JOHN LANE

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN CHARLES

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: THE GRANGE, MILL STREET, ISLIP, OXFORDSHIRE, OX5 2SY

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company