Advanced company searchLink opens in new window

OCEANCLASS LIMITED

Company number 07780429

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2017 DS01 Application to strike the company off the register
25 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
25 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2017 PSC08 Notification of a person with significant control statement
24 Jul 2017 CS01 Confirmation statement made on 20 September 2016 with no updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
21 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
28 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
24 May 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,000
26 Sep 2011 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 26 September 2011
26 Sep 2011 AP02 Appointment of Fenchurch Marine Services Limited as a director
26 Sep 2011 AP04 Appointment of Fides Secretaries Limited as a secretary
26 Sep 2011 AP01 Appointment of Miss Stavvi Kanaris as a director
26 Sep 2011 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
26 Sep 2011 TM01 Termination of appointment of Jonathan Purdon as a director