- Company Overview for BLUE OCEAN CORPORATION (UK) LIMITED (09093627)
- Filing history for BLUE OCEAN CORPORATION (UK) LIMITED (09093627)
- People for BLUE OCEAN CORPORATION (UK) LIMITED (09093627)
- More for BLUE OCEAN CORPORATION (UK) LIMITED (09093627)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2016 | DS01 | Application to strike the company off the register | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
15 May 2016 | AD01 | Registered office address changed from Unit 5 Bilston Key Industrial Estate Oxford Street Bilston West Midlands WV14 7DW to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 15 May 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Raj Sidhu as a director on 1 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Sadegh Valleh as a director on 2 February 2016 | |
17 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
17 Oct 2015 | AP01 | Appointment of Mr Sadegh Valleh as a director on 16 October 2015 | |
17 Oct 2015 | AD01 | Registered office address changed from 8 Malthouse Meadow Solihull West Midlands B91 3DB to Unit 5 Bilston Key Industrial Estate Oxford Street Bilston West Midlands WV14 7DW on 17 October 2015 | |
17 Oct 2015 | TM01 | Termination of appointment of Raj Sidhu as a director on 16 October 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
05 Jul 2015 | AD01 | Registered office address changed from Office Number 1 8-10 Tenby Street Birmingham B1 3AJ England to 8 Malthouse Meadow Solihull West Midlands B91 3DB on 5 July 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Sunil Sidhu as a director on 2 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr Raj Sidhu as a director on 2 January 2015 | |
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|