Advanced company searchLink opens in new window

OCEAN ROADSTER MODULING VERWALTUNGGESELLSCHAFT LIMITED

Company number 06455009

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Apr 2018 PSC07 Cessation of Kurt Joachim Maass as a person with significant control on 25 April 2018
08 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
18 Dec 2017 PSC01 Notification of Kurt Joachim Maass as a person with significant control on 27 July 2017
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 CH01 Director's details changed for Mr Kurt Joachim Maass on 31 May 2016
23 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 CH04 Secretary's details changed for Go Ahead Service Limited on 23 February 2016
23 Feb 2016 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 23 February 2016
23 Feb 2016 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 23 February 2016
23 Feb 2016 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 23 February 2016
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders