|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
Notification of Bowater Group Limited as a person with significant control on 10 September 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Cessation of Bowater Manufacturing Ltd as a person with significant control on 10 September 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 9 September 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 1st Floor, Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 20 December 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Appointment of Mr James Bruce Vansittart Bowater as a director on 10 September 2017
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 9 September 2018 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 10 September 2017
|
|
|
25 Oct 2018
|
25 Oct 2018
Cessation of Bowater Industries Ltd as a person with significant control on 10 September 2017
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 9 September 2017 with updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Notification of Bowater Manufacturing Ltd as a person with significant control on 1 August 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to 1st Floor, Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 28 May 2015
|
|
|
17 Oct 2014
|
17 Oct 2014
Annual return made up to 9 September 2014 with full list of shareholders
|