- Company Overview for OCEAN FLEET SEAFOOD LTD (07690899)
- Filing history for OCEAN FLEET SEAFOOD LTD (07690899)
- People for OCEAN FLEET SEAFOOD LTD (07690899)
- Charges for OCEAN FLEET SEAFOOD LTD (07690899)
- Insolvency for OCEAN FLEET SEAFOOD LTD (07690899)
- More for OCEAN FLEET SEAFOOD LTD (07690899)
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) |
---|---|---|---|
18 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2023 | AM23 | Notice of move from Administration to Dissolution | |
18 May 2023 | AM10 | Administrator's progress report | |
12 May 2023 | AM15 | Notice of resignation of an administrator | |
23 Jan 2023 | PSC07 | Cessation of Daniel Stein as a person with significant control on 11 January 2023 | |
23 Jan 2023 | PSC01 | Notification of Ilona Smilkts as a person with significant control on 11 January 2023 | |
28 Dec 2022 | AM06 | Notice of deemed approval of proposals | |
14 Dec 2022 | AM03 | Statement of administrator's proposal | |
15 Nov 2022 | AM02 | Statement of affairs with form AM02SOA | |
18 Oct 2022 | AD01 | Registered office address changed from Q12 Billingsgate Market Trafalgar Way London E14 5st to 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 18 October 2022 | |
18 Oct 2022 | AM01 | Appointment of an administrator | |
14 Oct 2022 | PSC04 | Change of details for Mr Daniel Stein as a person with significant control on 7 October 2022 | |
14 Oct 2022 | TM02 | Termination of appointment of Kestutis Bruzas as a secretary on 7 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Kestutis Bruzas as a director on 7 October 2022 | |
14 Oct 2022 | PSC07 | Cessation of Kestutis Bruzas as a person with significant control on 7 October 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
10 Nov 2021 | MR01 | Registration of charge 076908990006, created on 29 October 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | AA | Total exemption full accounts made up to 29 July 2020 | |
05 Jul 2021 | PSC04 | Change of details for Mr Dmitrijus Nikitinas as a person with significant control on 15 August 2020 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Dmitrijus Nikitinas on 15 August 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 29 July 2019 |