- Company Overview for BLUE OCEAN BIDCO 4 LIMITED (11615508)
- Filing history for BLUE OCEAN BIDCO 4 LIMITED (11615508)
- People for BLUE OCEAN BIDCO 4 LIMITED (11615508)
- Charges for BLUE OCEAN BIDCO 4 LIMITED (11615508)
- Insolvency for BLUE OCEAN BIDCO 4 LIMITED (11615508)
- More for BLUE OCEAN BIDCO 4 LIMITED (11615508)
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) |
---|---|---|---|
08 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2022 | AM23 | Notice of move from Administration to Dissolution | |
20 Jul 2022 | TM01 | Termination of appointment of Gregory Frederic Pezzella as a director on 1 September 2020 | |
08 Apr 2022 | AM10 | Administrator's progress report | |
24 Nov 2021 | AM06 | Notice of deemed approval of proposals | |
03 Nov 2021 | AM03 | Statement of administrator's proposal | |
21 Sep 2021 | AD01 | Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 21 September 2021 | |
20 Sep 2021 | AM01 | Appointment of an administrator | |
26 Apr 2021 | AD01 | Registered office address changed from Brookwood Manor Care Home Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England to The Lakes Care Centre Lakes Road Dukinfield SK16 4TX on 26 April 2021 | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Dec 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
15 Oct 2020 | MR01 | Registration of charge 116155080003, created on 25 September 2020 | |
15 Oct 2020 | MR01 | Registration of charge 116155080004, created on 25 September 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 61 Warwick Way London SW1V 1QR England to Brookwood Manor Care Home Holbrook Hall Park Little Waldingfield Sudbury CO10 0th on 11 August 2020 | |
22 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
17 Mar 2020 | MR01 | Registration of charge 116155080002, created on 6 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
03 Oct 2019 | MR01 | Registration of charge 116155080001, created on 30 September 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Jon Hather as a director on 1 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 15 Clarence Road Redhill RH1 6NG England to 61 Warwick Way London SW1V 1QR on 3 April 2019 | |
05 Nov 2018 | AD01 | Registered office address changed from 61 Warwick Way London SW1V 1QR United Kingdom to 15 Clarence Road Redhill RH1 6NG on 5 November 2018 | |
10 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-10
|