- Company Overview for OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY (06513201)
- Filing history for OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY (06513201)
- People for OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY (06513201)
- More for OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY (06513201)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2017 | DS01 | Application to strike the company off the register | |
05 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Leigh Mason as a director on 6 October 2016 | |
29 Apr 2016 | AR01 | Annual return made up to 25 February 2016 no member list | |
29 Apr 2016 | CH01 | Director's details changed for Mr David Renault Panton on 1 August 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from Unit 12 Residence 2 Royal William Yard Plymouth Devon PL1 3RP to Factory Cooperage Royal William Yard Plymouth PL1 3RP on 29 April 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Leigh Mason on 1 August 2015 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Jennifer Barbara Jayarajah as a director on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Jennifer Barbara Jayarajah as a director on 20 November 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 25 February 2015 no member list | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AR01 | Annual return made up to 25 February 2014 no member list | |
17 Mar 2014 | AD01 | Registered office address changed from Unit 9 Residence 2 Royal William Yard Plymouth Devon PL1 3RP United Kingdom on 17 March 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr David Panton on 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 25 February 2013 no member list | |
30 Apr 2013 | CH01 | Director's details changed for Leigh Mason on 30 April 2013 | |
30 Apr 2013 | TM02 | Termination of appointment of Jennifer Jayarajah as a secretary | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of Noah Taylor as a director |