OCEAN - EZZAT SOBHI LTD.
Status | DISSOLVED |
Company No. | 08905472 |
Category | Private Limited Company |
Incorporated | 20 Feb 2014 |
Age | 10 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 1 month, 7 days |
SUMMARY
OCEAN - EZZAT SOBHI LTD. is an dissolved private limited company with number 08905472. It was incorporated 10 years, 3 months, 26 days ago, on 20 February 2014 and it was dissolved 3 years, 1 month, 7 days ago, on 11 May 2021. The company address is 16 Tivoli Road, Cheltenham, GL50 2TG, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-19
New address: 16 Tivoli Road Cheltenham GL50 2TG
Old address: C/O Mona's Handbag and Crafts Unit 13 16-18 Church Street Newent Gloucestershire GL18 1PP England
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-29
Psc name: Mr Ezzat Awad
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ezzat Awad
Change date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
New address: C/O Mona's Handbag and Crafts Unit 13 16-18 Church Street Newent Gloucestershire GL18 1PP
Old address: C/O Ezzat Sobhi 16 Tivoli Road Tivoli Road 16 Cheltenham Gloucestershire GL50 2TG
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change account reference date company current extended
Date: 21 May 2015
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 25 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Certificate change of name company
Date: 16 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oceean - ezzat sobhi LIMITED\certificate issued on 16/02/15
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Old address: 2 Sandford Park Place Cheltenham Gloucestershire GL52 6HP England
Change date: 2014-06-19
Documents
Some Companies
33 FOLEY STREET,LONDON,W1W 7TL
Number: | 11825606 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ARLOTT CRESCENT,MILTON KEYNES,MK6 2RB
Number: | 07136308 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 ALDERNEY STREET,NOTTINGHAM,NG7 1HD
Number: | 11436781 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MAIDEN LANE,CRAWLEY,RH11 7QY
Number: | 10459476 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CARLISLE STREET,LONDON,W1D 3BT
Number: | 09592411 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 810 MANDARIN COURT,WARRINGTON,WA1 1GG
Number: | 03831953 |
Status: | ACTIVE |
Category: | Private Limited Company |