Advanced company searchLink opens in new window

OCEANMARLIN LIMITED

Company number 06298406

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
08 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Sep 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
24 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
14 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
25 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
28 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
10 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
22 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
25 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
29 Jul 2010 CH02 Director's details changed for Fenchurch Marine Services Limited on 2 July 2010
29 Jul 2010 CH04 Secretary's details changed for Fides Secretaries Limited on 2 July 2010
04 Sep 2009 AA Accounts for a dormant company made up to 31 July 2009
03 Jul 2009 363a Return made up to 02/07/09; full list of members
03 Nov 2008 288a Director appointed miss stavvi kanaris
13 Aug 2008 AA Total exemption small company accounts made up to 31 July 2008
18 Jul 2008 363a Return made up to 02/07/08; full list of members
10 Apr 2008 88(2) Ad 14/03/08\gbp si 999@1=999\gbp ic 1/1000\
11 Feb 2008 288a New director appointed
11 Feb 2008 287 Registered office changed on 11/02/08 from: 2ND floor 93A rivington street london EC2A 3AY