OYSTER&PEARL 3 LIMITED - CHANDLER'S FORD, EASTLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-09-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-16 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-07-16 View Report
Insolvency. Brought down date: 2021-04-02. 2021-06-08 View Report
Insolvency. Brought down date: 2020-04-02. 2020-06-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-05-17 View Report
Insolvency. Description: Resolution INSOLVENCY:resolution re. Powers of liquidator. 2019-05-17 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-05-17 View Report
Address. New address: Highfield Court, Tollgate Chandler's Ford, Eastleigh Hampshire SO53 3TY. Change date: 2019-04-25. Old address: 10 Slingsby Place London WC2E 9AB United Kingdom. 2019-04-25 View Report
Resolution. Description: Resolutions. 2019-04-18 View Report
Resolution. Description: Resolutions. 2018-11-02 View Report
Officers. Termination date: 2018-10-11. Officer name: Andrew John Richards. 2018-10-25 View Report
Mortgage. Charge number: 090027380001. 2018-10-22 View Report
Resolution. Description: Resolutions. 2018-10-19 View Report
Persons with significant control. Psc name: Safety and Survival Systems International (Group) Ltd. Change date: 2018-10-11. 2018-10-18 View Report
Persons with significant control. Psc name: Safety and Survival Systems International (Group) Ltd. Change date: 2018-10-15. 2018-10-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-17 View Report
Accounts. Legacy. 2018-10-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-10-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-10-17 View Report
Address. Change date: 2018-10-15. New address: 10 Slingsby Place London WC2E 9AB. Old address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Officers. Officer name: Peter George Fredericks. Appointment date: 2017-09-11. 2017-09-12 View Report
Officers. Officer name: Colin John Lewis. Termination date: 2017-09-11. 2017-09-12 View Report
Accounts. Accounts type total exemption full. 2017-09-01 View Report
Officers. Termination date: 2017-08-15. Officer name: Thierry Georges Bouzac. 2017-08-29 View Report
Officers. Appointment date: 2017-05-22. Officer name: Andrew John Richards. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Officers. Appointment date: 2017-01-25. Officer name: Mr Colin John Lewis. 2017-01-31 View Report
Officers. Termination date: 2016-12-05. Officer name: Ian Douglas Grant. 2017-01-09 View Report
Officers. Officer name: Mr Ian Douglas Grant. Change date: 2016-01-25. 2016-11-11 View Report
Accounts. Accounts type total exemption full. 2016-11-11 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. 2016-04-28 View Report
Address. Old address: Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. 2016-04-28 View Report
Officers. Termination date: 2016-03-17. Officer name: Joseph Patrick Jeffers. 2016-03-21 View Report
Officers. Appointment date: 2016-03-17. Officer name: Mr Michael Thomas Biddulph. 2016-03-21 View Report
Officers. Appointment date: 2016-01-25. Officer name: Mr Thierry Georges Bouzac. 2016-03-21 View Report
Officers. Officer name: Douglas James Baxter. Termination date: 2016-02-29. 2016-03-21 View Report
Officers. Officer name: Catherine Beck. Termination date: 2016-03-17. 2016-03-21 View Report
Officers. Officer name: Brendan Wynne Derek Connolly. Termination date: 2015-12-18. 2016-02-18 View Report
Address. Old address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB. New address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF. Change date: 2016-01-25. 2016-01-25 View Report
Officers. Officer name: Mrs Catherine Beck. Appointment date: 2015-11-18. 2015-12-22 View Report
Officers. Officer name: David Timothy Lonsdale. Termination date: 2015-11-18. 2015-12-22 View Report
Auditors. Auditors resignation company. 2015-12-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2015-09-15 View Report
Accounts. Legacy. 2015-09-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14. 2015-09-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report