MODELS OWN LTD.

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Final Gazette dissolved following liquidation

View Document

04/10/214 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

23/07/2123 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-07-23

View Document

25/02/1925 February 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

14/12/1814 December 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

21/09/1821 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1821 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIL KARMOUL

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY AYYAZ KHAN

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED JAMIL AKRAM KARMOUL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MOHAMMED ABBAOUI

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MARSHALL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MASOUD

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

28/04/1628 April 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/04/1618 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODOL / 01/07/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN RODOL / 01/07/2015

View Document

26/03/1526 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED SIMON MARSHALL

View Document

07/11/147 November 2014 SECRETARY APPOINTED AYYAZ KHAN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MOHAMMAD HUSSIEN MOHAMMAD MASOUD

View Document

07/11/147 November 2014 DIRECTOR APPOINTED STEVEN ALAN RODOL

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY EMMANUEL LANGLEY

View Document

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL LANGLEY / 27/11/2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN RODOL

View Document

24/05/1124 May 2011 SECRETARY APPOINTED EMMANUEL LANGLEY

View Document

23/05/1123 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 57-59 ROCHESTER PLACE, CAMDEN, LONDON, NW1 9JU

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RODOL / 31/03/2010

View Document

02/04/102 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM, 112B HIGH ROAD, ILFORD, ESSEX, IG1 1BY

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY HUMAX LTD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR TUSCA 1 LTD

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED ROWLOW LTD CERTIFICATE ISSUED ON 25/02/08

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 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