Advanced company searchLink opens in new window

BOWATER DATA SERVICES LIMITED

Company number 09286763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
20 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with updates
15 Nov 2018 AD01 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 PSC05 Change of details for Bowater Industries Ltd as a person with significant control on 1 November 2017
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2018 CS01 Confirmation statement made on 29 October 2017 with no updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AD01 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 AA Accounts for a dormant company made up to 31 October 2016
28 Jul 2017 AD01 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 CS01 Confirmation statement made on 29 October 2016 with updates
09 Sep 2016 TM01 Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AD01 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 NEWINC Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted