(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/25
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/01/17
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/01/17
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/25
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/25
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/25
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Western Hangar Lawrence Road Plymouth PL9 9SJ on 2019/03/05 to Unit C2 Apollo Court Neptune Park Plymouth Devon PL4 0SJ
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/25
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/25
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/25
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/25
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 19th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/25
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/25
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/08/15
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/25
filed on: 28th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 26th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/25
filed on: 24th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/07/31
filed on: 15th, March 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010/07/25 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/25
filed on: 19th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/07/31
filed on: 12th, March 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/11/12 from Eastern Hangar Shaw Way Mount Batten Plymouth Devon PL9 9HX England
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/2009 from eastern hangar shaw way plymouth devon PL9 9HX
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/09/28 with complete member list
filed on: 28th, September 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/02/24 Director and secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/01/26 Director appointed
filed on: 26th, January 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ocra boat services (western) LIMITEDcertificate issued on 03/10/08
filed on: 3rd, October 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 2008/08/05 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/07/30 Appointment terminated secretary
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2008
| incorporation
|
Free Download
(14 pages)
|