OCEAN & COUNTRY CLAWFORD LIMITED

76 Fore Street 76 Fore Street, Exeter, EX3 0HQ, England
StatusDISSOLVED
Company No.10321851
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIRR LIMITED

SUITE 10, GRUNFELD HOUSE,LONDON,

Number:10907784
Status:ACTIVE
Category:Private Limited Company

BELEMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11789177
Status:ACTIVE
Category:Private Limited Company

DORSET HALL NURSERY LTD

182-184 WEST GREEN ROAD,LONDON,N15 5AF

Number:10260089
Status:ACTIVE
Category:Private Limited Company

HUNGRY SOUNDS STUDIO CIC

G23 POOL INNOVATION CENTRE TREVENSON ROAD,REDRUTH,TR15 3PL

Number:11440471
Status:ACTIVE
Category:Community Interest Company

INTELLIGENT BROKERAGE LIMITED

UNIT B3A, CRIMPLE COURT,HARROGATE,HG2 8PB

Number:07497261
Status:ACTIVE
Category:Private Limited Company

TH NOOK LTD

5 CHURCH ROW WINDY NOOK GATESHEAD,GATESHEAD,NE10 9SL

Number:11769206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source