- Company Overview for OCEANAI LTD (12306710)
- Filing history for OCEANAI LTD (12306710)
- People for OCEANAI LTD (12306710)
- More for OCEANAI LTD (12306710)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2022 | DS01 | Application to strike the company off the register | |
22 Mar 2022 | TM01 | Termination of appointment of Aaron Markowitz-Shulman as a director on 22 March 2022 | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2021 | PSC07 | Cessation of Michael John Hogg as a person with significant control on 10 April 2021 | |
09 Jul 2021 | PSC07 | Cessation of Simon Maitland Stringer as a person with significant control on 10 April 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
08 Jun 2021 | AP01 | Appointment of Mr Aaron Markowitz-Shulman as a director on 10 April 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
14 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
09 Oct 2020 | SH02 | Sub-division of shares on 10 August 2020 | |
07 Jul 2020 | PSC01 | Notification of Michael John Hogg as a person with significant control on 8 June 2020 | |
07 Jul 2020 | PSC07 | Cessation of Richard Leslie Davison as a person with significant control on 8 June 2020 | |
07 Jul 2020 | PSC01 | Notification of Simon Maitland Stringer as a person with significant control on 8 June 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Michael John Hogg as a director on 8 June 2020 | |
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 8 June 2020
|
|
10 Jun 2020 | AD01 | Registered office address changed from Flat 1 14 North Gate Newark Notts NG24 1EZ United Kingdom to The Carriage House Mill Street Maidstone Kent ME15 6YE on 10 June 2020 | |
08 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-08
|