- Company Overview for OCEANCALM LIMITED (09091014)
- Filing history for OCEANCALM LIMITED (09091014)
- People for OCEANCALM LIMITED (09091014)
- Insolvency for OCEANCALM LIMITED (09091014)
- More for OCEANCALM LIMITED (09091014)
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
|
|
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
|
|
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
|
|
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|