- Company Overview for BOWATER HOLOGRAPHIC FILMS LIMITED (08399551)
- Filing history for BOWATER HOLOGRAPHIC FILMS LIMITED (08399551)
- People for BOWATER HOLOGRAPHIC FILMS LIMITED (08399551)
- More for BOWATER HOLOGRAPHIC FILMS LIMITED (08399551)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Sep 2016 | TM01 | Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr James Bruce Vansittart Bowater as a director on 1 September 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 19 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
17 Jun 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
12 Feb 2013 | NEWINC |
Incorporation
|