ROWAN JACOBS LTD
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-18 |
17/04/2317 April 2023 | Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-17 |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
20/02/2320 February 2023 | Director's details changed for Mr Nicholas Harry Jacobs on 2023-01-12 |
15/02/2315 February 2023 | Application to strike the company off the register |
19/01/2319 January 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 10 Queen Street Place Queen Street Place London EC4R 1AG on 2023-01-19 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Director's details changed for Mr Nicholas Harry Jacobs on 2021-12-13 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 25 BRUTON STREET THIRD FLOOR LONDON W1J 6QH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/11/1822 November 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HARRY JACOBS |
01/02/171 February 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
27/06/1627 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
08/02/168 February 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
25/06/1525 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
24/02/1524 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
16/07/1416 July 2014 | CURRSHO FROM 31/10/2014 TO 30/09/2014 |
12/06/1412 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
21/03/1421 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
10/06/1310 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
21/05/1321 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
17/08/1217 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
29/05/1229 May 2012 | 29/05/12 STATEMENT OF CAPITAL GBP 175000 |
29/05/1229 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
08/09/118 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
17/02/1117 February 2011 | Annual return made up to 28 October 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR APPOINTED MR JEFFEREY MARK PULSFORD |
28/10/0928 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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