Advanced company searchLink opens in new window

OCEAN ROOM ENTERTAINMENT LIMITED

Company number 07520123

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)
11 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Apr 2024 AD01 Registered office address changed from 65 Bells Road Gorleston Great Yarmouth NR31 6AG England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 10 April 2024
10 Apr 2024 600 Appointment of a voluntary liquidator
10 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-28
10 Apr 2024 LIQ02 Statement of affairs
29 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
07 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
10 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 PSC07 Cessation of Georgia Edwards as a person with significant control on 8 September 2020
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
08 Dec 2020 AP01 Appointment of Mr Ben Jay as a director on 13 October 2020
12 Oct 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
06 Dec 2019 PSC07 Cessation of Russell Gordon Edwards as a person with significant control on 30 November 2019
06 Dec 2019 PSC07 Cessation of Kim Bernice Edwards as a person with significant control on 30 November 2019
06 Dec 2019 TM01 Termination of appointment of Kim Bernice Edwards as a director on 30 November 2019
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 65 Bells Road Gorleston Great Yarmouth NR31 6AG on 3 September 2019
08 Feb 2019 TM01 Termination of appointment of Georgia Edwards as a director on 8 February 2019
22 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
02 Aug 2018 AP01 Appointment of Mrs Kim Bernice Edwards as a director on 1 July 2018
02 Aug 2018 TM01 Termination of appointment of Ashley Clive Evans as a director on 1 July 2018