Advanced company searchLink opens in new window

OCEAN BLUE CONSULTING LIMITED

Company number SC275092

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
26 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
10 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
08 May 2020 AA Micro company accounts made up to 31 March 2020
20 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
10 Sep 2019 AA Micro company accounts made up to 31 March 2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 100
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AP01 Appointment of Ms Marjorie Anne Calder as a director on 1 May 2015
25 Mar 2015 CH01 Director's details changed for Mr Robert Baldry on 25 March 2015
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Nov 2013 AD01 Registered office address changed from Festival Business Centre (F5) 150 Brand Street Glasgow Lanarkshire G51 1DH on 1 November 2013