Advanced company searchLink opens in new window

OCEAN MONEY LIMITED

Company number 04730154

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
08 May 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 19,200.00
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
12 Jun 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
11 Nov 2014 CH01 Director's details changed for Mr Lee Jackson on 1 April 2013
11 Nov 2014 CH01 Director's details changed for Mr Lee Jackson on 1 November 2012
11 Nov 2014 CH01 Director's details changed for Mr Lee Jackson on 1 October 2011
23 Sep 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
11 Nov 2013 TM01 Termination of appointment of Donald Breivogel Jr as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
07 Nov 2012 AP03 Appointment of Jack Erkilla as a secretary
02 Oct 2012 TM02 Termination of appointment of Andrew Parkes as a secretary
26 Sep 2012 TM01 Termination of appointment of Dennis Pitocco as a director
18 Sep 2012 TM01 Termination of appointment of Paul Newey as a director
12 Sep 2012 TM01 Termination of appointment of Gareth Shilton as a director
25 Jun 2012 AA Full accounts made up to 31 December 2011
24 May 2012 TM02 Termination of appointment of Sylvia Collett as a secretary
23 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders