ROWES CONSULTING LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

07/02/207 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM SCHMITZ / 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOACHIM SCHMITZ / 31/07/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWES PROPERTIES LIMITED

View Document

29/06/1729 June 2017 CESSATION OF VERA SCHMITZ AS A PSC

View Document

29/06/1729 June 2017 CESSATION OF JOACHIM SCHMITZ AS A PSC

View Document

13/01/1713 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM SCHMITZ / 19/09/2016

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOACHIM SCHMITZ / 19/09/2016

View Document

17/03/1617 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM SCHMITZ / 31/12/2013

View Document

31/12/1331 December 2013 31/12/13 STATEMENT OF CAPITAL EUR 125000

View Document

31/12/1331 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOACHIM SCHMITZ / 31/12/2013

View Document

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 17/12/10 STATEMENT OF CAPITAL EUR 60000.00

View Document

21/01/1121 January 2011 09/11/09 STATEMENT OF CAPITAL EUR 50000.00

View Document

12/01/1112 January 2011 30/07/08 STATEMENT OF CAPITAL EUR 50999

View Document

12/01/1112 January 2011 NC INC ALREADY ADJUSTED 17/12/2010

View Document

20/08/1020 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 09/11/09 STATEMENT OF CAPITAL EUR 50000

View Document

09/02/109 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JOACHIM SCHMITZ / 04/09/2008

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM SCHMITZ / 04/09/2008

View Document

27/08/0827 August 2008 CURRSHO FROM 31/07/2009 TO 31/12/2008

View Document

29/07/0829 July 2008 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