- Company Overview for BOWATER DATA SERVICES LIMITED (09286763)
- Filing history for BOWATER DATA SERVICES LIMITED (09286763)
- People for BOWATER DATA SERVICES LIMITED (09286763)
- More for BOWATER DATA SERVICES LIMITED (09286763)
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
|
|
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
|