- Company Overview for OYSTER&PEARL 2 LIMITED (09002734)
- Filing history for OYSTER&PEARL 2 LIMITED (09002734)
- People for OYSTER&PEARL 2 LIMITED (09002734)
- Charges for OYSTER&PEARL 2 LIMITED (09002734)
- Insolvency for OYSTER&PEARL 2 LIMITED (09002734)
- More for OYSTER&PEARL 2 LIMITED (09002734)
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) |
---|---|---|---|
15 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2020 | |
23 Apr 2019 | AD01 | Registered office address changed from 10 Slingsby Place London WC2E 9AB United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 23 April 2019 | |
19 Apr 2019 | LIQ01 | Declaration of solvency | |
19 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | TM01 | Termination of appointment of Andrew John Richards as a director on 11 October 2018 | |
22 Oct 2018 | MR04 | Satisfaction of charge 090027340001 in full | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | PSC05 | Change of details for Safety and Survival Systems International (Holdings) Ltd as a person with significant control on 12 October 2018 | |
17 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
17 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
17 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
17 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
17 Oct 2018 | PSC05 | Change of details for Safety and Survival Systems International (Holdings) Ltd as a person with significant control on 15 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on 15 October 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
12 Sep 2017 | TM01 | Termination of appointment of Colin John Lewis as a director on 11 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Peter George Fredericks as a director on 11 September 2017 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | TM01 | Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 | |
26 May 2017 | AP01 | Appointment of Andrew John Richards as a director on 22 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates |