OCEANLINE LIMITED
Status | DISSOLVED |
Company No. | 10331911 |
Category | Private Limited Company |
Incorporated | 16 Aug 2016 |
Age | 7 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 3 months, 2 days |
SUMMARY
OCEANLINE LIMITED is an dissolved private limited company with number 10331911. It was incorporated 7 years, 10 months, 2 days ago, on 16 August 2016 and it was dissolved 3 years, 3 months, 2 days ago, on 16 March 2021. The company address is 19 Leyden Street, London, E1 7LE, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Gazette filings brought up to date
Date: 18 Dec 2020
Category: Gazette
Type: DISS40
Documents
Dissolution application strike off company
Date: 17 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 12 Aug 2019
Action Date: 30 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Stengos
Notification date: 2018-03-30
Documents
Withdrawal of a person with significant control statement
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-12
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Notification of a person with significant control statement
Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
Old address: 113-115 Enterprise House George Lane London E18 1AB England
New address: 19 Leyden Street London E1 7LE
Change date: 2018-03-14
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 23 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Annita Constantinidou
Cessation date: 2016-09-23
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Resolution
Date: 18 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Appoint person director company with name date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nikistratos Androulakis
Appointment date: 2016-09-23
Documents
Appoint corporate secretary company with name date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-09-23
Officer name: Cowdrey Ltd
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Gardner Purdon
Termination date: 2016-09-23
Documents
Termination secretary company with name termination date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chalfen Secretaries Limited
Termination date: 2016-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-23
Old address: 19 Leyden Street London E1 7LE England
New address: 113-115 Enterprise House George Lane London E18 1AB
Documents
Some Companies
13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP
Number: | 11189414 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 ELM CLOSE, GREAT HAYWOOD,STAFFORDSHIRE,ST18 0SP
Number: | 06242815 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & E 41 ENGINEERING SERVICES LTD.
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC387472 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DOVERCOURT GARDENS,STANMORE,HA7 4SH
Number: | 05784203 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 KINGSTON ROAD,ILFORD,IG1 1PQ
Number: | 10579145 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 09670377 |
Status: | ACTIVE |
Category: | Private Limited Company |