Advanced company searchLink opens in new window

OCEANBELL LIMITED

Company number 05349186

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2024 DS01 Application to strike the company off the register
13 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
25 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 August 2020
22 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 August 2019
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
01 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
10 Jul 2018 PSC01 Notification of Alessandro Bruni as a person with significant control on 2 November 2016
05 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 5 July 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
02 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
02 Dec 2016 AP04 Appointment of Cowdrey Ltd as a secretary on 2 November 2016
02 Dec 2016 AP01 Appointment of Nikistratos Androulakis as a director on 2 November 2016
02 Dec 2016 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 2 November 2016
02 Dec 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 2 November 2016
02 Dec 2016 TM01 Termination of appointment of Stavvi Kanaris as a director on 2 November 2016