- Company Overview for OCEAN CONTACT CENTRE LIMITED (08404436)
- Filing history for OCEAN CONTACT CENTRE LIMITED (08404436)
- People for OCEAN CONTACT CENTRE LIMITED (08404436)
- More for OCEAN CONTACT CENTRE LIMITED (08404436)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 110 Clifton Street London EC2A 4HT on 1 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
20 Sep 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 | |
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|
|
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|
|
25 Mar 2013 | AP01 | Appointment of Mr Wayne Matthew Lloyd as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Anthony Michael Tubby as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Attila Dancso as a director | |
22 Mar 2013 | CERTNM |
Company name changed better contact LTD\certificate issued on 22/03/13
|
|
15 Feb 2013 | NEWINC |
Incorporation
|