Advanced company searchLink opens in new window

OCEANS CHURCH LONDON

Company number 10908790

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2020 TM01 Termination of appointment of Adam Ian Frost as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Michael Robert Edward Privett as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Nicholas William David Travis as a director on 1 July 2020
01 Jul 2020 PSC07 Cessation of Elizabeth Travis as a person with significant control on 30 August 2019
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
17 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
28 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 30 September 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from Capital Business Centre Carlton Road South Croydon CR2 0BS England to Capital Business Centre Suite 153 22 Carlton Road South Croydon CR2 0BS on 5 June 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
13 Aug 2018 PSC01 Notification of Elizabeth Travis as a person with significant control on 13 August 2018
13 Aug 2018 PSC07 Cessation of Jonathan Morris as a person with significant control on 12 August 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 CC04 Statement of company's objects
02 Aug 2018 TM02 Termination of appointment of Jonathan Morris as a secretary on 31 July 2018
04 Jul 2018 TM01 Termination of appointment of Sandra Phelps as a director on 2 July 2018
04 Jul 2018 PSC07 Cessation of Sandra Phelps as a person with significant control on 2 July 2018
04 Jul 2018 TM01 Termination of appointment of Jonathan Morris as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Mr Michael Robert Edward Privett as a director on 29 June 2018
01 Jul 2018 AP01 Appointment of Mr Adam Ian Frost as a director on 29 June 2018
01 Jul 2018 AP01 Appointment of Mr Nicholas William David Travis as a director on 29 June 2018
20 Jun 2018 AD01 Registered office address changed from Flat 19 Fairlands Court North Park London SE9 5BH United Kingdom to Capital Business Centre Carlton Road South Croydon CR2 0BS on 20 June 2018