Advanced company searchLink opens in new window

BLUE OCEAN BIDCO 4 LIMITED

Company number 11615508

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)
08 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2022 AM23 Notice of move from Administration to Dissolution
20 Jul 2022 TM01 Termination of appointment of Gregory Frederic Pezzella as a director on 1 September 2020
08 Apr 2022 AM10 Administrator's progress report
24 Nov 2021 AM06 Notice of deemed approval of proposals
03 Nov 2021 AM03 Statement of administrator's proposal
21 Sep 2021 AD01 Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 21 September 2021
20 Sep 2021 AM01 Appointment of an administrator
26 Apr 2021 AD01 Registered office address changed from Brookwood Manor Care Home Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England to The Lakes Care Centre Lakes Road Dukinfield SK16 4TX on 26 April 2021
22 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
15 Oct 2020 MR01 Registration of charge 116155080003, created on 25 September 2020
15 Oct 2020 MR01 Registration of charge 116155080004, created on 25 September 2020
11 Aug 2020 AD01 Registered office address changed from 61 Warwick Way London SW1V 1QR England to Brookwood Manor Care Home Holbrook Hall Park Little Waldingfield Sudbury CO10 0th on 11 August 2020
22 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
17 Mar 2020 MR01 Registration of charge 116155080002, created on 6 March 2020
12 Dec 2019 CS01 Confirmation statement made on 9 October 2019 with updates
03 Oct 2019 MR01 Registration of charge 116155080001, created on 30 September 2019
03 Apr 2019 TM01 Termination of appointment of Jon Hather as a director on 1 April 2019
03 Apr 2019 AD01 Registered office address changed from 15 Clarence Road Redhill RH1 6NG England to 61 Warwick Way London SW1V 1QR on 3 April 2019
05 Nov 2018 AD01 Registered office address changed from 61 Warwick Way London SW1V 1QR United Kingdom to 15 Clarence Road Redhill RH1 6NG on 5 November 2018
10 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted