- Company Overview for BELLE OCEANIC LTD (08886346)
- Filing history for BELLE OCEANIC LTD (08886346)
- People for BELLE OCEANIC LTD (08886346)
- More for BELLE OCEANIC LTD (08886346)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2017 | DS01 | Application to strike the company off the register | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with no updates | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
25 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
16 Nov 2015 | AD01 | Registered office address changed from Daylesford 2 Glyn Ave Rhuddlan Denbighshire LL18 2TG to The Boatyard Lon Isallt Trearddur Bay Holyhead Anglesey LL65 2UN on 16 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Jason Mark Priest on 16 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Malcolm Campbell on 16 November 2015 | |
30 Oct 2015 | AA | Micro company accounts made up to 28 February 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
23 Dec 2014 | CERTNM |
Company name changed bdg products LTD\certificate issued on 23/12/14
|
|
22 Dec 2014 | TM01 | Termination of appointment of Patrick John Mccaffrey as a director on 20 December 2014 | |
24 Jun 2014 | CERTNM |
Company name changed herbal lifestyle (uk) LTD\certificate issued on 24/06/14
|
|
24 Jun 2014 | CONNOT | Change of name notice | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|