- Company Overview for OCEAN CHARTERS LIMITED (SC352874)
- Filing history for OCEAN CHARTERS LIMITED (SC352874)
- People for OCEAN CHARTERS LIMITED (SC352874)
- More for OCEAN CHARTERS LIMITED (SC352874)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2020 | DS01 | Application to strike the company off the register | |
20 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
19 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
29 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 6PT to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Mar 2013 | AD01 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 | |
12 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Mr David B Wyllie as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Paul Wood as a director |