Advanced company searchLink opens in new window

BLUE OCEAN IMPORTS LIMITED

Company number 04443592

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)
01 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2017 WU15 Notice of final account prior to dissolution
06 Sep 2014 AD01 Registered office address changed from Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ United Kingdom to 52 Brook Street London W1K 5DS on 6 September 2014
05 Sep 2014 4.31 Appointment of a liquidator
12 Aug 2014 L64.04 Dissolution deferment
12 Aug 2014 L64.07 Completion of winding up
26 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Oct 2013 COCOMP Order of court to wind up
30 Aug 2013 AP01 Appointment of Mr Baljit Singh as a director
20 Aug 2013 TM01 Termination of appointment of Tariq Nasim as a director
20 Aug 2013 TM01 Termination of appointment of Mohammed Naseemdost as a director
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AP01 Appointment of Mr Mohammed Naseemdost as a director
05 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
16 Jul 2012 AP01 Appointment of Mr Tariq Ali Nasim as a director
16 Jul 2012 TM01 Termination of appointment of Mohammed Naseemdost as a director
26 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
11 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
22 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off