- Company Overview for OCEAN ROOM ENTERTAINMENT LIMITED (07520123)
- Filing history for OCEAN ROOM ENTERTAINMENT LIMITED (07520123)
- People for OCEAN ROOM ENTERTAINMENT LIMITED (07520123)
- Insolvency for OCEAN ROOM ENTERTAINMENT LIMITED (07520123)
- More for OCEAN ROOM ENTERTAINMENT LIMITED (07520123)
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) |
---|---|---|---|
11 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Apr 2024 | AD01 | Registered office address changed from 65 Bells Road Gorleston Great Yarmouth NR31 6AG England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 10 April 2024 | |
10 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2024 | LIQ02 | Statement of affairs | |
29 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
18 May 2021 | PSC07 | Cessation of Georgia Edwards as a person with significant control on 8 September 2020 | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Ben Jay as a director on 13 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
06 Dec 2019 | PSC07 | Cessation of Russell Gordon Edwards as a person with significant control on 30 November 2019 | |
06 Dec 2019 | PSC07 | Cessation of Kim Bernice Edwards as a person with significant control on 30 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Kim Bernice Edwards as a director on 30 November 2019 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 65 Bells Road Gorleston Great Yarmouth NR31 6AG on 3 September 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Georgia Edwards as a director on 8 February 2019 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Aug 2018 | AP01 | Appointment of Mrs Kim Bernice Edwards as a director on 1 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Ashley Clive Evans as a director on 1 July 2018 |