Advanced company searchLink opens in new window

15 OCEAN HEIGHTS LIMITED

Company number 10529799

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-07
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
  • GBP 279,098.00
07 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-16
  • GBP 1