- Company Overview for OCEANIC MANAGEMENT LIMITED (05636814)
- Filing history for OCEANIC MANAGEMENT LIMITED (05636814)
- People for OCEANIC MANAGEMENT LIMITED (05636814)
- More for OCEANIC MANAGEMENT LIMITED (05636814)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2010 | DS01 | Application to strike the company off the register | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
21 Jan 2010 | AR01 |
Annual return made up to 25 November 2009 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for Mr Ian Gilbert Miller on 21 January 2010 | |
04 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
30 Jul 2008 | AA | Accounts made up to 30 April 2008 | |
02 Jul 2008 | 363a | Return made up to 25/11/07; full list of members | |
02 Jul 2008 | 353 | Location of register of members | |
02 Jul 2008 | 288c | Director's Change of Particulars / ian miller / 08/01/2008 / HouseName/Number was: , now: 9; Street was: 8 church walk, now: swallowdale; Area was: brighton road, now: ; Post Town was: horley, now: colchester; Region was: surrey, now: essex; Post Code was: RH6 7EE, now: C02 8BD | |
20 Sep 2007 | AA | Accounts made up to 30 April 2007 | |
20 Dec 2006 | 363a | Return made up to 25/11/06; full list of members | |
08 Jun 2006 | 225 | Accounting reference date extended from 30/11/06 to 30/04/07 | |
27 Nov 2005 | 288b | Secretary resigned | |
25 Nov 2005 | NEWINC | Incorporation |