ROWAN MILLER DESIGN LIMITED

Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England
StatusDISSOLVED
Company No.07624484
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 18 days

SUMMARY

ROWAN MILLER DESIGN LIMITED is an dissolved private limited company with number 07624484. It was incorporated 13 years, 2 months, 2 days ago, on 06 May 2011 and it was dissolved 1 month, 18 days ago, on 21 May 2024. The company address is Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-27

Officer name: Mr Rowan Andrew Miller

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 27 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-27

Psc name: Mr Rowan Andrew Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-04

Old address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS

New address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-06

Psc name: Mr Rowan Andrew Miller

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Mr Rowan Andrew Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 06 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-06

Psc name: Mr Rowan Andrew Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-06

Officer name: Mr Rowan Andrew Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Mr Rowan Andrew Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-30

Old address: 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ

New address: Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Mr Rowan Andrew Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-06

Officer name: Mr Rowan Andrew Miller

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASCAIDR TRADING LTD

WILLOWBANK,FARNHAM,GU9 8UE

Number:10564898
Status:ACTIVE
Category:Private Limited Company

H AND A 71 LIMITED

975 LINCOLN ROAD,PETERBOROUGH,PE4 6AF

Number:10394798
Status:ACTIVE
Category:Private Limited Company

MARISSA JOSEPH LTD

12 LADBROKE CRESCENT,LONDON,W11 1PS

Number:09553032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:LP002566
Status:ACTIVE
Category:Limited Partnership

RD & AMP LIMITED

14 WEST TERRACE,SOUTH QUEENSFERRY,EH30 9LL

Number:SC473484
Status:ACTIVE
Category:Private Limited Company

SLM DIRECT LIMITED

SOUTH GRANGE,RYTON,NE40 3HG

Number:06511343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source