OCEANIC GATEWAY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/211 November 2021 Notification of Adanac Business Park Ltd as a person with significant control on 2021-09-09

View Document

01/11/211 November 2021 Cessation of Lawrence Edward Smith as a person with significant control on 2021-09-09

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HUTCHINSON / 06/04/2018

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

16/10/1716 October 2017 ARTICLES OF ASSOCIATION

View Document

05/10/175 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/175 October 2017 COMPANY NAME CHANGED ADANAC BUSINESS PARK LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR HARRY JOHN HUTCHINSON

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 ARTICLES OF ASSOCIATION

View Document

10/11/1610 November 2016 THAT, FOLLOWING THE RECENT CHANGE OF NAME, THE ARTICLES OF ASSOCIATION BE UPDATED TO REFLECT THE NEW NAME 11/10/2016

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED HASLAR TRADE PARK LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 ADOPT ARTICLES 20/06/2016

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED OCEANIC ESTATES (LYMINGTON) LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

11/12/1511 December 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR HARRY JOHN HUTCHINSON

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information