Advanced company searchLink opens in new window

OCEAN ATOMIC LIMITED

Company number 13618687

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)
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