Advanced company searchLink opens in new window

OCEANCHECK LIMITED

Company number 08055680

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
16 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
26 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
04 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
17 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
10 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1,000
11 Jul 2012 AP02 Appointment of Fenchurch Marine Services Limited as a director
11 Jul 2012 AD01 Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 11 July 2012
11 Jul 2012 AP04 Appointment of Fides Secretaries Limited as a secretary
11 Jul 2012 AP01 Appointment of Stavvi Kanaris as a director
11 Jul 2012 TM01 Termination of appointment of Jonathan Purdon as a director
11 Jul 2012 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
03 May 2012 NEWINC Incorporation