- Company Overview for OCEAN STONE ADVERTISING AND DESIGN LIMITED (03765251)
- Filing history for OCEAN STONE ADVERTISING AND DESIGN LIMITED (03765251)
- People for OCEAN STONE ADVERTISING AND DESIGN LIMITED (03765251)
- Charges for OCEAN STONE ADVERTISING AND DESIGN LIMITED (03765251)
- More for OCEAN STONE ADVERTISING AND DESIGN LIMITED (03765251)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2018 | DS01 | Application to strike the company off the register | |
28 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Ian Stuart Burden on 8 May 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for The Honorable Ian Stuart Burden on 21 January 2014 | |
06 May 2014 | CH01 | Director's details changed for The Honourable Katherine Jane Burden on 21 January 2014 | |
06 May 2014 | CH03 | Secretary's details changed for The Honourable Katherine Jane Burden on 21 January 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 7 7, Blackdown View Curry Rivel Langport Somerset TA10 0ER England on 7 April 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from 54B Greenmeadow Drive Barnstaple Devon EX31 4HT on 7 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
28 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders |