OCEAN RECOVERY AND WELLNESS CENTRE LTD
Company number 08874796
- Company Overview for OCEAN RECOVERY AND WELLNESS CENTRE LTD (08874796)
- Filing history for OCEAN RECOVERY AND WELLNESS CENTRE LTD (08874796)
- People for OCEAN RECOVERY AND WELLNESS CENTRE LTD (08874796)
- More for OCEAN RECOVERY AND WELLNESS CENTRE LTD (08874796)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
29 May 2019 | PSC02 | Notification of Step One Recovery (Uk) Limited as a person with significant control on 1 October 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from The Gables 94 Queens Promenade Blackpool FY2 9NS to 52 High Street Pinner Middlesex HA5 5PW on 5 November 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Donald Lunam William Johnston as a director on 1 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Donald Lunam William Johnston as a person with significant control on 1 October 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr John Casey Gillen as a director on 23 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Ronald Clark as a director on 23 August 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |