- Company Overview for OCEAN BLUE ESSEX LTD (08056034)
- Filing history for OCEAN BLUE ESSEX LTD (08056034)
- People for OCEAN BLUE ESSEX LTD (08056034)
- Insolvency for OCEAN BLUE ESSEX LTD (08056034)
- More for OCEAN BLUE ESSEX LTD (08056034)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2015 | AD01 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 40a Station Lane Upminster Essex RM14 2TR on 15 May 2015 | |
14 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | AD01 | Registered office address changed from 241 Mitcham Road London SW17 9JG to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 4 March 2015 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
24 Aug 2012 | AP01 | Appointment of Aziz Hassan as a director | |
03 May 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
03 May 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
03 May 2012 | NEWINC | Incorporation |