- Company Overview for OCEAN ATOMIC LIMITED (13618687)
- Filing history for OCEAN ATOMIC LIMITED (13618687)
- People for OCEAN ATOMIC LIMITED (13618687)
- More for OCEAN ATOMIC LIMITED (13618687)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
06 Jul 2023 | TM01 | Termination of appointment of Ricardo Curtroy Shoy as a director on 4 June 2023 | |
06 Jul 2023 | PSC07 | Cessation of Ricardo Curtroy Shoy as a person with significant control on 4 June 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Paul Kelly as a director on 4 June 2023 | |
06 Jul 2023 | PSC01 | Notification of Paul Kelly as a person with significant control on 4 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
23 Jun 2023 | AP01 | Appointment of Mr Ricardo Curtroy Shoy as a director on 20 May 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of James Andrew Junior Thomas as a director on 20 May 2023 | |
23 Jun 2023 | PSC07 | Cessation of James Andrew Junior Thomas as a person with significant control on 20 May 2023 | |
23 Jun 2023 | PSC01 | Notification of Ricardo Curtroy Shoy as a person with significant control on 20 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
17 Feb 2023 | PSC04 | Change of details for Mr James Andrew Junior Thomas as a person with significant control on 13 December 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr James Andrew Junior Thomas on 13 December 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from 45 Valeside Hertford SG14 2AS England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 17 February 2023 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
01 Feb 2022 | PSC01 | Notification of James Andrew Junior Thomas as a person with significant control on 10 October 2021 | |
01 Feb 2022 | PSC07 | Cessation of James Andrew Junior Thomas as a person with significant control on 26 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr James Andrew Junior Thomas as a director on 8 October 2021 | |
25 Jan 2022 | PSC01 | Notification of James Andrew Junior Thomas as a person with significant control on 7 October 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 45 Valeside Hertford SG14 2AS on 25 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 January 2022 | |
19 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 19 January 2022 |