OCEAN & COUNTRY CLAWFORD LIMITED
Status | DISSOLVED |
Company No. | 10321851 |
Category | Private Limited Company |
Incorporated | 10 Aug 2016 |
Age | 7 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 1 month, 20 days |
SUMMARY
OCEAN & COUNTRY CLAWFORD LIMITED is an dissolved private limited company with number 10321851. It was incorporated 7 years, 8 months, 20 days ago, on 10 August 2016 and it was dissolved 4 years, 1 month, 20 days ago, on 10 March 2020. The company address is 76 Fore Street 76 Fore Street, Exeter, EX3 0HQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Simeon Michael Berry
Documents
Gazette filings brought up to date
Date: 24 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
New address: 76 Fore Street C/O Truelegal Solicitors Exeter EX3 0HQ
Change date: 2018-10-05
Old address: B402 Carmine Wharf 30 Copenhagen Place London E14 7FF
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Mohammed Shaminul Islam
Documents
Confirmation statement with updates
Date: 06 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Termination director company with name termination date
Date: 06 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdus Shukur
Termination date: 2018-05-02
Documents
Notification of a person with significant control
Date: 06 May 2018
Action Date: 22 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-22
Psc name: Black Swan Ventures Limited
Documents
Appoint person director company with name date
Date: 06 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-02
Officer name: Mr Mohammed Shaminul Islam
Documents
Appoint person director company with name date
Date: 06 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-02
Officer name: Mr Simeon Michael Berry
Documents
Appoint person director company with name date
Date: 06 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-02
Officer name: Mr Nicholas James Yvan Spysznyk
Documents
Accounts with accounts type dormant
Date: 06 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 06 May 2018
Action Date: 22 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ocean & Country Leisure Ltd
Cessation date: 2018-04-22
Documents
Termination director company with name termination date
Date: 06 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-02
Officer name: Ahmed El Bouchikhi
Documents
Confirmation statement with updates
Date: 06 May 2018
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Address
Type: AD01
Old address: 4 Mead Cottage Catteshall Road Godalming Surrey GU7 3DP England
Change date: 2017-12-29
New address: B402 Carmine Wharf 30 Copenhagen Place London E14 7FF
Documents
Appoint person director company with name date
Date: 29 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdus Shukur
Appointment date: 2017-12-20
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-20
Officer name: Nicholas James Yvan Spysznyk
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-17
Officer name: Mr Abdus Shukur
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-17
Officer name: Nicholas James Yvan Spysznyk
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: 4 Mead Cottage Catteshall Road Godalming Surrey GU7 3DP
Old address: 25 Park Street Macclesfield Cheshire SK11 6SS United Kingdom
Change date: 2017-09-26
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Jul 2017
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SUITE 10, GRUNFELD HOUSE,LONDON,
Number: | 10907784 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11789177 |
Status: | ACTIVE |
Category: | Private Limited Company |
182-184 WEST GREEN ROAD,LONDON,N15 5AF
Number: | 10260089 |
Status: | ACTIVE |
Category: | Private Limited Company |
G23 POOL INNOVATION CENTRE TREVENSON ROAD,REDRUTH,TR15 3PL
Number: | 11440471 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT B3A, CRIMPLE COURT,HARROGATE,HG2 8PB
Number: | 07497261 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH ROW WINDY NOOK GATESHEAD,GATESHEAD,NE10 9SL
Number: | 11769206 |
Status: | ACTIVE |
Category: | Private Limited Company |