- Company Overview for OCEAN HEALTHCARE LIMITED (05873146)
- Filing history for OCEAN HEALTHCARE LIMITED (05873146)
- People for OCEAN HEALTHCARE LIMITED (05873146)
- Charges for OCEAN HEALTHCARE LIMITED (05873146)
- Insolvency for OCEAN HEALTHCARE LIMITED (05873146)
- More for OCEAN HEALTHCARE LIMITED (05873146)
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) |
---|---|---|---|
23 Aug 2024 | WU07 | Progress report in a winding up by the court | |
02 Jun 2024 | WU04 | Appointment of a liquidator | |
22 May 2024 | WU14 | Notice of removal of liquidator by court | |
01 May 2024 | AD01 | Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 1 May 2024 | |
29 Sep 2023 | WU07 | Progress report in a winding up by the court | |
16 Sep 2021 | AD01 | Registered office address changed from 16- 17 Boundary Road Hove East Sussex BN3 3DE to 2/3 Pavilion Buildings Brighton BN1 1EE on 16 September 2021 | |
16 Sep 2021 | WU07 | Progress report in a winding up by the court | |
25 Sep 2019 | WU07 | Progress report in a winding up by the court | |
02 Oct 2018 | WU07 | Progress report in a winding up by the court | |
18 Oct 2017 | WU07 | Progress report in a winding up by the court | |
02 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2016 | LIQ MISC | INSOLVENCY:re progress report to 16/09/2016 | |
20 Aug 2015 | AD01 | Registered office address changed from 24 Holborn Viaduct International House London EC1A 2BN to 16- 17 Boundary Road Hove East Sussex BN3 3DE on 20 August 2015 | |
17 Aug 2015 | 4.31 | Appointment of a liquidator | |
07 Aug 2015 | COCOMP | Order of court to wind up | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 May 2014 | AD01 | Registered office address changed from International House 221 Bow Road Bow London International House 221, Bow Road Bow London E3 2SJ England on 1 May 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Aug 2013 | AD01 | Registered office address changed from C/O Sams Accounting Services Ltd 92a Forest Road London E17 6JQ England on 8 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
29 Jul 2013 | TM01 | Termination of appointment of Noreen Zafar as a director | |
29 Jul 2013 | AD01 | Registered office address changed from 16 Northfield Road London E6 2AJ on 29 July 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |