|
|
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
Secretary's details changed for Mjra Secretaries Ltd on 9 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Director's details changed for Mr James Bruce Vansittart Bowater on 9 March 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 12 October 2025 with updates
|
|
|
06 Jan 2026
|
06 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
05 Dec 2024
|
05 Dec 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Appointment of Mjra Secretaries Ltd as a secretary on 1 October 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Termination of appointment of Jonathan Christopher Roper as a secretary on 1 October 2024
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 12 October 2019 with updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Notification of Bowater Limited as a person with significant control on 13 October 2018
|
|
|
17 Dec 2019
|
17 Dec 2019
Cessation of Bowater Ventures Limited as a person with significant control on 13 October 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB England to 142 Station Road Chingford London E4 6AN on 15 November 2018
|