Advanced company searchLink opens in new window

OCEANCALM LIMITED

Company number 09091014

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 12 April 2018
02 May 2017 AD01 Registered office address changed from The Barge, Hawk Hill Battlesbridge Essex SS11 7RE to Recovery House 15 - 17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2 May 2017
27 Apr 2017 LIQ02 Statement of affairs
27 Apr 2017 600 Appointment of a voluntary liquidator
27 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to The Barge, Hawk Hill Battlesbridge Essex SS11 7RE on 6 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AD01 Registered office address changed from 2 High Street Billericay Essex CM12 9BG to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 11 February 2015
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2014 AP01 Appointment of Tracey Jane Drake as a director on 28 November 2014
28 Nov 2014 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 28 November 2014
28 Nov 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 28 November 2014
28 Nov 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
28 Nov 2014 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 2 High Street Billericay Essex CM12 9BG on 28 November 2014
18 Jun 2014 CERTNM Company name changed L. tokeley LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
18 Jun 2014 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 18 June 2014
18 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-18
  • GBP 1