Advanced company searchLink opens in new window

OCEANTERRA LTD.

Company number 08641503

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
26 May 2021 AA Micro company accounts made up to 31 August 2020
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
23 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
07 May 2019 RP04CS01 Second filing of Confirmation Statement dated 23/02/2019
23 Apr 2019 AA Micro company accounts made up to 31 August 2018
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of captial change, shareholder information change) was registered on 07/05/2019
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 31 August 2017
23 Feb 2017 CS01 23/02/17 Statement of Capital gbp 2
04 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AD01 Registered office address changed from 44 Lynden Mews Dale Road Reading RG2 0AT United Kingdom to 13 Piggotts Road Reading Berkshire RG4 8EN on 28 November 2014
07 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted