Advanced company searchLink opens in new window

FROM ACROSS THE OCEANS IMPORTS LTD

Company number 08958336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
10 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
22 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 LIQ02 Statement of affairs
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
05 Dec 2018 AD01 Registered office address changed from A03 Park Hall Road Business Centre Martell Road London SE21 8EN England to 4th Floor Allan House 10 John Princes Street London on 5 December 2018
19 Nov 2018 AP01 Appointment of Mitsie Angela Johnson as a director on 1 October 2018
17 Nov 2018 TM01 Termination of appointment of Mitsie Angela Johnson as a director on 31 October 2018
10 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 700,000
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 360,743
17 May 2016 AD01 Registered office address changed from 6 Atlas Business Centre Oxgate Lane London NW2 7HJ to A03 Park Hall Road Business Centre Martell Road London SE21 8EN on 17 May 2016
25 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
22 Mar 2015 AP01 Appointment of Mitsie Angela Johnson as a director on 28 February 2015
22 Mar 2015 TM01 Termination of appointment of Jeremy Charles Johnson as a director on 28 February 2015
23 Feb 2015 AD01 Registered office address changed from 2 Union Terrace Barnstaple Devon EX32 9AB England to 6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 23 February 2015
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted