- Company Overview for OCEAN - EZZAT SOBHI LTD. (08905472)
- Filing history for OCEAN - EZZAT SOBHI LTD. (08905472)
- People for OCEAN - EZZAT SOBHI LTD. (08905472)
- More for OCEAN - EZZAT SOBHI LTD. (08905472)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
03 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Mona's Handbag and Crafts Unit 13 16-18 Church Street Newent Gloucestershire GL18 1PP England to 16 Tivoli Road Cheltenham GL50 2TG on 19 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
30 Oct 2018 | PSC04 | Change of details for Mr Ezzat Awad as a person with significant control on 29 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Ezzat Awad on 29 October 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Ezzat Sobhi 16 Tivoli Road Tivoli Road 16 Cheltenham Gloucestershire GL50 2TG to C/O Mona's Handbag and Crafts Unit 13 16-18 Church Street Newent Gloucestershire GL18 1PP on 13 July 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
21 May 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 May 2016 | |
25 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
16 Feb 2015 | CERTNM |
Company name changed oceean - ezzat sobhi LIMITED\certificate issued on 16/02/15
|
|
19 Jun 2014 | AD01 | Registered office address changed from 2 Sandford Park Place Cheltenham Gloucestershire GL52 6HP England on 19 June 2014 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|