|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 29 October 2018 with updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England to 142 Station Road Chingford London E4 6AN on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Change of details for Bowater Industries Ltd as a person with significant control on 1 November 2017
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 29 October 2017 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2017
|
28 Jul 2017
Registered office address changed from Charterhouse Law Ltd St Clements House Clement's Lane London EC4N 7AE England to 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB on 28 July 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD England to Charterhouse Law Ltd St Clements House Clement's Lane London EC4N 7AE on 28 July 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016
|
|
|
06 Feb 2016
|
06 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2015
|
31 Jul 2015
Registered office address changed from 2 Charterhouse Mews London EC1M 6BB England to C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD on 31 July 2015
|
|
|
29 Oct 2014
|
29 Oct 2014
Incorporation
|