- Company Overview for BLUE OCEANS SEAFOOD UK LIMITED (11928713)
- Filing history for BLUE OCEANS SEAFOOD UK LIMITED (11928713)
- People for BLUE OCEANS SEAFOOD UK LIMITED (11928713)
- More for BLUE OCEANS SEAFOOD UK LIMITED (11928713)
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) |
---|---|---|---|
02 Jul 2024 | TM01 | Termination of appointment of Philip Peter Gambrill as a director on 19 June 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
27 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
08 Apr 2021 | PSC01 | Notification of Neil Raymond Cursons as a person with significant control on 1 June 2020 | |
08 Apr 2021 | PSC02 | Notification of Pg-It Llp as a person with significant control on 1 June 2020 | |
08 Apr 2021 | PSC07 | Cessation of George Cursons Ltd as a person with significant control on 1 June 2020 | |
08 Apr 2021 | PSC07 | Cessation of Neil Raymond Cursons as a person with significant control on 1 June 2020 | |
08 Apr 2021 | PSC02 | Notification of George Cursons Ltd as a person with significant control on 1 June 2020 | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 Jun 2020 | PSC07 | Cessation of Philip Peter Gambrill as a person with significant control on 1 June 2020 | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
14 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
31 May 2019 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW England to 22-26 Bank Street Herne Bay CT6 5EA on 31 May 2019 | |
05 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-05
|