CH OCEAN OPS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
27/04/2427 April 2024 | Application to strike the company off the register |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
24/12/2124 December 2021 | Amended total exemption full accounts made up to 2017-05-31 |
24/12/2124 December 2021 | Amended total exemption full accounts made up to 2019-05-31 |
24/12/2124 December 2021 | Amended total exemption full accounts made up to 2020-05-31 |
24/12/2124 December 2021 | Amended total exemption full accounts made up to 2018-05-31 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
07/05/217 May 2021 | REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 182 FRONT STREET CHESTER LE STREET CO.DURHAM DH3 3AZ ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
29/02/2029 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 115 CANTERBURY STREET SOUTH SHIELDS NE33 4DD ENGLAND |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
21/02/1921 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
19/12/1819 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MAY HENDERSON / 01/12/2018 |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR CALLUM JAMES HENDERSON / 01/12/2018 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 4 MOORFIELD GARDENS CLEADON SUNDERLAND TYNE AND WEAR SR6 7TP |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM JAMES HENDERSON / 01/12/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
28/02/1828 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR APPOINTED MR CALLUM JAMES HENDERSON |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DONNA HENDERSON |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CALLUM HENDERSON |
14/05/1214 May 2012 | DIRECTOR APPOINTED MRS DONNA MAY HENDERSON |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company