- Company Overview for OCEAN FOOD (LEIC) LTD (10907643)
- Filing history for OCEAN FOOD (LEIC) LTD (10907643)
- People for OCEAN FOOD (LEIC) LTD (10907643)
- More for OCEAN FOOD (LEIC) LTD (10907643)
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) |
---|---|---|---|
20 Oct 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 2 Draper Street Leicester LE2 1PP England to 60 Hartington Road Leicester LE2 0GN on 5 December 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2019 | AA01 | Previous accounting period extended from 31 August 2019 to 30 September 2019 | |
01 Nov 2019 | CH03 | Secretary's details changed for Mr Mubarak Issa on 1 November 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
01 Nov 2019 | CH01 | Director's details changed for Mr Mubarak Ahmed Issa on 1 November 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Mubarak Ahmed Issa as a person with significant control on 1 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 87 the Circle Leicester LE5 5GD England to 2 Draper Street Leicester LE2 1PP on 1 November 2019 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
09 Aug 2018 | CH03 | Secretary's details changed for Mr Mubarak Issa on 1 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr Mubarak Ahmed Issa as a person with significant control on 1 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Mubarak Ahmed Issa on 1 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 32 Turner Road Leicester LE5 0QA United Kingdom to 87 the Circle Leicester LE5 5GD on 9 August 2018 |