OCEAN MINIMART LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THI VAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 DIRECTOR APPOINTED MRS THI HONG QUYEN VAN

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR HARPREET SINGH

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROMAN LE

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR HARPREET SINGH

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/11/1517 November 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN LE / 11/11/2015

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 355A BARKING ROAD EAST HAM LONDON E6 1LA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/08/1310 August 2013 REGISTERED OFFICE CHANGED ON 10/08/2013 FROM 355A BARKING ROAD LONDON E6 1LA ENGLAND

View Document

10/08/1310 August 2013 REGISTERED OFFICE CHANGED ON 10/08/2013 FROM SKN BUSINESS CENTRE 1 GUILDFORD STREET BIRMINGHAM WEST MIDLANDS B19 2HN UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ROMAN LE

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHIA NG

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 112 BRADFORD STREET DIGBETH BIRMINGHAM WEST MIDLANDS B12 0NS UNITED KINGDOM

View Document

22/03/1222 March 2012 COMPANY NAME CHANGED HEALTHY GREEN LIMITED CERTIFICATE ISSUED ON 22/03/12

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 1 WATNEY GROVE BIRMINGHAM B44 0AX UNITED KINGDOM

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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