Advanced company searchLink opens in new window

OCEAN SKY (UK) LIMITED

Company number 04028634

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 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 23 September 2017
22 Nov 2016 4.68 Liquidators' statement of receipts and payments to 23 September 2016
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 23 September 2015
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 23 September 2014
21 Nov 2013 4.68 Liquidators' statement of receipts and payments to 23 September 2013
05 Oct 2012 4.20 Statement of affairs with form 4.19
05 Oct 2012 600 Appointment of a voluntary liquidator
05 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Sep 2012 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5BH United Kingdom on 18 September 2012
13 Jul 2012 TM01 Termination of appointment of Andrew Hughes as a director
12 Jun 2012 AP01 Appointment of Mr Oliver Jan Ripley as a director
25 May 2012 TM01 Termination of appointment of Stephen Grimes as a director
11 Apr 2012 TM02 Termination of appointment of Gemma Curtis as a secretary
11 Apr 2012 TM01 Termination of appointment of Gemma Curtis as a director
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 10
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100,000
17 Nov 2011 CH01 Director's details changed for Miss Gemma Louise Curtis on 1 November 2011
17 Nov 2011 CH03 Secretary's details changed for Gemma Curtis on 1 November 2011
01 Nov 2011 AA Full accounts made up to 31 December 2010
23 Sep 2011 AP01 Appointment of Mr Andrew Hughes as a director
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
17 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders