ROWMAC SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-08-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-08-30 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-08-31 |
07/11/227 November 2022 | Registered office address changed from 46 Crosstead Newtown Great Yarmouth Norfolk NR30 4AP England to 9 Magnolia Green Magnolia Green Gorleston Great Yarmouth NR31 8DY on 2022-11-07 |
07/11/227 November 2022 | Confirmation statement made on 2022-08-30 with no updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-08-31 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, SECRETARY TERRY HUTCHISON |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 1 BRIAR AVENUE BRADWELL GREAT YARMOUTH NORFOLK NR31 8NB UNITED KINGDOM |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR TERRY HUTCHISON |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR RECHELLE HUTCHISON |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/10/182 October 2018 | DIRECTOR APPOINTED MR TERRY HUTCHISON |
25/09/1825 September 2018 | DIRECTOR APPOINTED MRS RECHELLE HUTCHISON |
31/08/1831 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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