Advanced company searchLink opens in new window

OCEANTASTE LIMITED

Company number 08975127

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Jan 2019 PSC01 Notification of Nikolaos Zouros as a person with significant control on 3 April 2017
03 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 3 January 2019
23 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Sep 2017 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 3 April 2017
11 Sep 2017 MR04 Satisfaction of charge 089751270001 in full
11 Sep 2017 MR04 Satisfaction of charge 089751270002 in full
04 Sep 2017 AP04 Appointment of Cowdrey Ltd as a secretary on 3 April 2017
04 Sep 2017 AP02 Appointment of Emburey Ltd as a director on 3 April 2017
04 Sep 2017 AP01 Appointment of Ms Ifigeneia Theodotou as a director on 3 April 2017
04 Sep 2017 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 3 April 2017
04 Sep 2017 TM01 Termination of appointment of Stavvi Kanaris as a director on 3 April 2017
12 Jun 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
21 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
24 Jun 2014 MR01 Registration of charge 089751270001
24 Jun 2014 MR01 Registration of charge 089751270002
29 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,000