Advanced company searchLink opens in new window

BOWATER HOLOGRAPHICS LIMITED

Company number 07840694

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2019 TM01 Termination of appointment of Paul Townsend Carter as a director on 4 December 2018
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
28 Apr 2017 AD01 Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD to St Clements House Clement's Lane London EC4N 7AE on 28 April 2017
24 Feb 2017 CS01 Confirmation statement made on 9 November 2016 with updates
07 Jan 2017 AA Accounts for a small company made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
17 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 106
19 Nov 2015 AD01 Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB England to C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD on 19 November 2015
17 Nov 2015 CERTNM Company name changed bowater holographic optical elements LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Mar 2015 AD01 Registered office address changed from C/O Irvine and Partners 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 19 March 2015
30 Dec 2014 AA
08 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 106
08 Sep 2014 TM01 Termination of appointment of John David Wiltshire as a director on 7 September 2014
13 May 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013