Advanced company searchLink opens in new window

OCEAN SKY NOMINEES LIMITED

Company number 06166992

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2010 DS01 Application to strike the company off the register
26 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
12 May 2010 AD01 Registered office address changed from Norman Alexander & Co Chartered Accountants 5th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 12 May 2010
15 Apr 2010 AP01 Appointment of Jean Francois Cordemans as a director
14 Apr 2010 AP01 Appointment of Mr Stephen Grimes as a director
02 Dec 2009 TM01 Termination of appointment of Kurosh Tehranchian as a director
19 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
03 Apr 2009 363a Return made up to 19/03/09; full list of members
08 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
07 Aug 2008 363a Return made up to 19/03/08; full list of members
06 Aug 2008 288a Director appointed mr kurosh tehranchian
06 Aug 2008 288b Appointment Terminated Director christopher duffy
06 Aug 2008 288b Appointment Terminated Secretary clyde secretaries LIMITED
05 Aug 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
05 Aug 2008 288a Secretary appointed mr gary croton
03 Jul 2007 287 Registered office changed on 03/07/07 from: 51 eastcheap london EC3M 1JP
11 Apr 2007 MA Memorandum and Articles of Association
29 Mar 2007 CERTNM Company name changed minmar (835) LIMITED\certificate issued on 29/03/07
19 Mar 2007 NEWINC Incorporation