- Company Overview for 15 OCEAN HEIGHTS LIMITED (10529799)
- Filing history for 15 OCEAN HEIGHTS LIMITED (10529799)
- People for 15 OCEAN HEIGHTS LIMITED (10529799)
- Insolvency for 15 OCEAN HEIGHTS LIMITED (10529799)
- More for 15 OCEAN HEIGHTS LIMITED (10529799)
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) |
---|---|---|---|
01 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Mar 2019 | AD01 | Registered office address changed from C/O Penningtonsmanches Llp, Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to 14 Queen Square Bath BA1 2HN on 4 March 2019 | |
01 Mar 2019 | LIQ01 | Declaration of solvency | |
01 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
23 Dec 2017 | PSC04 | Change of details for Mr Alistair Malins as a person with significant control on 15 May 2017 | |
23 Dec 2017 | PSC01 | Notification of Clive Peter Sykes as a person with significant control on 15 May 2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 7JB United Kingdom to C/O Penningtonsmanches Llp, Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 27 February 2017 | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|