BLUE OCEAN TOPOGRAPHIC LIMITED
Status | DISSOLVED |
Company No. | 04462357 |
Category | Private Limited Company |
Incorporated | 17 Jun 2002 |
Age | 21 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 11 months |
SUMMARY
BLUE OCEAN TOPOGRAPHIC LIMITED is an dissolved private limited company with number 04462357. It was incorporated 21 years, 10 months, 17 days ago, on 17 June 2002 and it was dissolved 4 years, 11 months ago, on 04 June 2019. The company address is Lark Rise Lark Rise, Harlaxton, NG32 1JQ, Lincs.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Termination secretary company with name termination date
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-25
Officer name: Marisa Elizabeth Gamble
Documents
Termination secretary company with name termination date
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marisa Elizabeth Gamble
Termination date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts amended with made up date
Date: 30 Mar 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Booth
Change date: 2010-01-17
Documents
Change person secretary company with change date
Date: 04 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Marisa Elizabeth Gamble
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from the old school high street swaton lincolnshire NG34 0JP
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael booth / 25/03/2008
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts amended with made up date
Date: 27 Apr 2006
Action Date: 30 Jun 2004
Category: Accounts
Type: AAMD
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 21/01/04 from: boundary cottage, sedgebrook r allington grantham NG34 2DP lincolnshire
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 18/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10838043 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELL HOUSE WANDLEYS LANE,CHICHESTER,PO20 3SE
Number: | 06185789 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHTHOUSE,LONDON,SW6 7NJ
Number: | 09878854 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 TAVISTOCK AVENUE,ST. ALBANS,AL1 2NL
Number: | 09534396 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHARTRIDGE HOUSE,HIGH WYCOMBE,HP13 7TS
Number: | 09002754 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPALDING BUSINESS CENTRE,SPALDING,PE11 2PB
Number: | 09559838 |
Status: | ACTIVE |
Category: | Private Limited Company |