Advanced company searchLink opens in new window

OCEANGUARD LIMITED

Company number 07876252

Filter by category

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 CS01 Confirmation statement made on 9 December 2017 with updates
31 Oct 2017 AP04 Appointment of Cowdrey Ltd as a secretary on 24 October 2017
31 Oct 2017 AP01 Appointment of Mr Nikistratos Androulakis as a director on 24 October 2017
31 Oct 2017 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 24 October 2017
31 Oct 2017 TM01 Termination of appointment of Stavvi Kanaris as a director on 24 October 2017
31 Oct 2017 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 24 October 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
28 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,000
05 Jan 2012 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 5 January 2012
04 Jan 2012 AP04 Appointment of Fides Secretaries Limited as a secretary