Advanced company searchLink opens in new window

OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY

Company number 06513201

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)
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