|
|
10 Mar 2026
|
10 Mar 2026
Secretary's details changed for Mjra Secretaries Ltd on 9 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Change of details for Bowater Limited as a person with significant control on 9 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Registered office address changed from 142 Station Road Chingford London E4 6AN England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 10 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Director's details changed for Mr James Bruce Vansittart Bowater on 9 March 2026
|
|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 17 November 2025 with updates
|
|
|
07 May 2025
|
07 May 2025
Withdraw the company strike off application
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2025
|
12 Apr 2025
Voluntary strike-off action has been suspended
|
|
|
02 Apr 2025
|
02 Apr 2025
Application to strike the company off the register
|
|
|
05 Dec 2024
|
05 Dec 2024
Confirmation statement made on 17 November 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 17 November 2023 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Appointment of Mjra Secretaries Ltd as a secretary on 17 November 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Termination of appointment of Jonathan Christopher Roper as a secretary on 17 November 2023
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 17 November 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 17 November 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 17 November 2020 with updates
|
|
|
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 17 November 2019 with no updates
|