- Company Overview for OCEANAIR DESIGN LIMITED (06570773)
- Filing history for OCEANAIR DESIGN LIMITED (06570773)
- People for OCEANAIR DESIGN LIMITED (06570773)
- More for OCEANAIR DESIGN LIMITED (06570773)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2012 | DS01 | Application to strike the company off the register | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 |
Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
04 May 2011 | AD01 | Registered office address changed from Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT on 4 May 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Mr Stephen John Shoubridge on 15 November 2010 | |
19 Nov 2010 | TM01 | Termination of appointment of Richard Tyson as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Stephen John Shoubridge as a director | |
15 Nov 2010 | TM01 | Termination of appointment of David Livingstone as a director | |
12 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Richard Tyson on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for David Livingstone on 6 January 2010 | |
30 Dec 2009 | AD01 | Registered office address changed from Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 30 December 2009 | |
15 Oct 2009 | MISC | In accordance with section 519 of the companies act 2006 | |
07 May 2009 | 88(2) | Capitals not rolled up | |
07 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
23 Sep 2008 | 288a | Director appointed david livingstone | |
17 Sep 2008 | 288b | Appointment Terminated Director robert cowlard | |
22 May 2008 | 288a | Director appointed richard tyson | |
22 May 2008 | 88(2) | Ad 02/05/08 gbp si 99@1=99 gbp ic 1/100 | |
22 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
25 Apr 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED |