- Company Overview for OCEANSITE LIMITED (08754527)
- Filing history for OCEANSITE LIMITED (08754527)
- People for OCEANSITE LIMITED (08754527)
- Charges for OCEANSITE LIMITED (08754527)
- More for OCEANSITE LIMITED (08754527)
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) |
---|---|---|---|
06 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 26 February 2017 | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 26 February 2016 | |
07 Jul 2017 | AD01 | Registered office address changed from New Burlington House Finchley Road London NW11 0PU to 423 Bury New Road Salford M7 4ED on 7 July 2017 | |
07 Jul 2017 | RT01 | Administrative restoration application | |
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | CH01 | Director's details changed for Mr David Breisch on 6 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
05 May 2016 | AA | Total exemption full accounts made up to 28 February 2015 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | AA01 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 | |
27 Oct 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
29 Jul 2015 | AA01 | Previous accounting period shortened from 1 March 2015 to 28 February 2015 | |
28 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 1 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
06 Mar 2014 | AP01 | Appointment of David Breisch as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
26 Feb 2014 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 February 2014 | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|