|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2019
|
12 Dec 2019
Notification of Bowater Limited as a person with significant control on 3 December 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Cessation of Dene Place Holdings Ltd as a person with significant control on 3 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 6 November 2019 with updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 6 November 2018 with no updates
|
|
|
14 Nov 2018
|
14 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 14 November 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 6 November 2017 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2017
|
28 Jul 2017
Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate Aldersgate Street London EC1A 4HD England to 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB on 28 July 2017
|
|
|
25 Feb 2017
|
25 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 6 November 2016 with updates
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2016
|
09 Sep 2016
Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Termination of appointment of Martin Richard Stephenson as a director on 15 August 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
17 Nov 2015
|
17 Nov 2015
Certificate of change of name
|
|
|
17 Nov 2015
|
17 Nov 2015
Certificate of change of name
|
|
|
23 Mar 2015
|
23 Mar 2015
Registered office address changed from 2 Charterhouse Mews London EC1M 6BB England to C/O Charterhouse Law Limited 200 Aldersgate Aldersgate Street London EC1A 4HD on 23 March 2015
|