- Company Overview for OCEANIC SURVEILLANCE LTD (09829663)
- Filing history for OCEANIC SURVEILLANCE LTD (09829663)
- People for OCEANIC SURVEILLANCE LTD (09829663)
- More for OCEANIC SURVEILLANCE LTD (09829663)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | TM01 | Termination of appointment of Joakim Jakobsson as a director on 11 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Sven Tomas Egerstrom as a director on 11 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
26 Jan 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from Castle Court 6 Cathedral Road Cardiff CF11 9LJ to Unit 1a the Old Brewery Quarter St Mary Street Cardiff South Glamorgan CF10 1AD on 29 September 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from C/O Seamarshals Risk Management Ltd Southgate House Wood Street 10th Floor Cardiff CF10 1JJ United Kingdom to Castle Court 6 Cathedral Road Cardiff CF11 9LJ on 17 December 2015 | |
19 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-19
|