Advanced company searchLink opens in new window

OCEAN NORTH LIMITED

Company number 06389788

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
31 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
27 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
17 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
11 Oct 2010 AP01 Appointment of Miss Stavvi Kanaris as a director
16 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
20 Oct 2009 CH02 Director's details changed for Fenchurch Marine Services Limited on 20 October 2009
20 Oct 2009 CH04 Secretary's details changed for Fides Secretaries Limited on 20 October 2009
28 Nov 2008 AA Accounts for a dormant company made up to 31 October 2008
10 Nov 2008 363a Return made up to 04/10/08; full list of members
03 Nov 2007 88(2)R Ad 25/10/07--------- £ si 999@1=999 £ ic 1/1000
10 Oct 2007 287 Registered office changed on 10/10/07 from: 93A rivington street london EC2A 3AY
10 Oct 2007 288a New secretary appointed
10 Oct 2007 288a New director appointed
10 Oct 2007 288b Director resigned