Advanced company searchLink opens in new window

BOWW LTD

Company number 07397883

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
19 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
01 Oct 2013 CH01 Director's details changed for Huseyin Keskinbicak on 30 September 2013
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
24 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
17 May 2011 CERTNM Company name changed ilma-tec LTD\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
17 May 2011 CONNOT Change of name notice
23 Feb 2011 TM01 Termination of appointment of Peter Sjolund as a director
23 Feb 2011 TM01 Termination of appointment of Christer Odenborg as a director