ALLOCEAN LIMITED

Register to unlock more data on OkredoRegister

ALLOCEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823223

Incorporation date

02/06/1993

Size

Group

Contacts

Registered address

Registered address

13/14 Hobart Place, Hobart Place, London SW1W 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon26/05/2023
Withdrawal of a person with significant control statement on 2023-05-26
dot icon26/05/2023
Notification of Lomar Twilight Limited as a person with significant control on 2022-12-31
dot icon29/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon10/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon14/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon04/05/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon28/07/2020
Termination of appointment of Achim Boehme as a director on 2020-07-25
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon05/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon04/10/2016
Termination of appointment of Constantine Michael Logothetis as a director on 2016-10-03
dot icon22/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Constantine Michael Logothetis on 2014-10-17
dot icon28/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon29/10/2013
Satisfaction of charge 100 in full
dot icon29/10/2013
Satisfaction of charge 105 in full
dot icon25/10/2013
Satisfaction of charge 104 in full
dot icon22/10/2013
Satisfaction of charge 102 in full
dot icon22/10/2013
Satisfaction of charge 103 in full
dot icon22/10/2013
Satisfaction of charge 101 in full
dot icon22/10/2013
Satisfaction of charge 99 in full
dot icon22/10/2013
Satisfaction of charge 98 in full
dot icon22/10/2013
Satisfaction of charge 97 in full
dot icon22/10/2013
Satisfaction of charge 96 in full
dot icon22/10/2013
Satisfaction of charge 94 in full
dot icon22/10/2013
Satisfaction of charge 91 in full
dot icon22/10/2013
Satisfaction of charge 95 in full
dot icon22/10/2013
Satisfaction of charge 93 in full
dot icon22/10/2013
Satisfaction of charge 89 in full
dot icon22/10/2013
Satisfaction of charge 92 in full
dot icon22/10/2013
Satisfaction of charge 88 in full
dot icon22/10/2013
Satisfaction of charge 85 in full
dot icon22/10/2013
Satisfaction of charge 90 in full
dot icon22/10/2013
Satisfaction of charge 86 in full
dot icon22/10/2013
Satisfaction of charge 84 in full
dot icon22/10/2013
Satisfaction of charge 83 in full
dot icon22/10/2013
Satisfaction of charge 87 in full
dot icon22/10/2013
Satisfaction of charge 82 in full
dot icon22/10/2013
Satisfaction of charge 81 in full
dot icon24/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon09/10/2012
Appointment of George Nicholas Georgiou as a director
dot icon08/10/2012
Appointment of Achim Boehme as a director
dot icon08/10/2012
Appointment of George Nicholas Georgiou as a secretary
dot icon08/10/2012
Termination of appointment of Martin Benny as a director
dot icon08/10/2012
Termination of appointment of Martin Benny as a secretary
dot icon20/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon08/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon16/03/2010
Auditor's resignation
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 105
dot icon06/01/2010
Resolutions
dot icon09/12/2009
Appointment of Mr Constantine Michael Logothetis as a director
dot icon08/12/2009
Termination of appointment of Adamantios Tomazos as a director
dot icon08/12/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon08/12/2009
Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 2009-12-08
dot icon23/10/2009
Appointment of Mr Adamantios Tomazos as a director
dot icon22/10/2009
Appointment of Mr Martin Benny as a secretary
dot icon22/10/2009
Termination of appointment of Owen Mchugh as a secretary
dot icon22/10/2009
Termination of appointment of Christoph Toepfer as a director
dot icon22/10/2009
Termination of appointment of Goksen Mehmet as a director
dot icon22/10/2009
Termination of appointment of John Love as a director
dot icon22/10/2009
Appointment of Mr Martin Peter Berger Benny as a director
dot icon17/10/2009
Resolutions
dot icon14/08/2009
Director's change of particulars / john love / 13/08/2009
dot icon22/06/2009
Registered office changed on 22/06/2009 from 7TH floor 45 king william street london EC4R 9AN
dot icon17/06/2009
Full accounts made up to 2008-06-30
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 104
dot icon11/06/2009
Return made up to 26/05/09; full list of members
dot icon26/05/2009
Appointment terminated director peter holding
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 103
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 97
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 98
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 100
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 99
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 101
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 102
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 96
dot icon29/10/2008
Secretary's change of particulars / owen mchugh / 29/10/2008
dot icon05/09/2008
Secretary appointed mr owen mchugh
dot icon05/09/2008
Appointment terminated secretary michael balfour
dot icon03/09/2008
Memorandum and Articles of Association
dot icon27/08/2008
Resolutions
dot icon27/08/2008
Resolutions
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon13/08/2008
Full accounts made up to 2007-06-30
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 95
dot icon22/07/2008
Return made up to 26/05/08; full list of members
dot icon03/07/2008
Duplicate mortgage certificatecharge no:94
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 94
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 93
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Return made up to 26/05/07; full list of members
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Full accounts made up to 2006-06-30
dot icon02/03/2007
Registered office changed on 02/03/07 from: 40 queen street london EC4R 1DD
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 26/05/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-06-30
dot icon09/07/2005
Return made up to 26/05/05; full list of members
dot icon05/07/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Registered office changed on 26/05/05 from: 5TH floor 40 queen street london EC4R 1DD
dot icon10/05/2005
Full accounts made up to 2004-06-30
dot icon17/02/2005
Director resigned
dot icon15/11/2004
Director's particulars changed
dot icon29/07/2004
Particulars of mortgage/charge
dot icon18/06/2004
Return made up to 26/05/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-06-30
dot icon16/02/2004
New secretary appointed
dot icon16/02/2004
Secretary resigned
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon24/11/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon31/10/2003
Particulars of mortgage/charge
dot icon01/07/2003
Return made up to 26/05/03; full list of members
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Certificate of change of name
dot icon08/01/2003
Memorandum and Articles of Association
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Declaration of assistance for shares acquisition
dot icon08/01/2003
Declaration of assistance for shares acquisition
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Registered office changed on 08/01/03 from: 5TH floor russell chambers the piazza london WC2E 8AA
dot icon08/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Secretary resigned
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 26/05/02; full list of members
dot icon21/12/2001
Certificate of reduction of issued capital
dot icon21/12/2001
Reduction of iss capital and minute (oc) £ ic 6615000/ 620348
dot icon21/12/2001
Resolutions
dot icon11/10/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon04/10/2001
New director appointed
dot icon15/06/2001
Return made up to 26/05/01; full list of members
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/05/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon21/09/2000
Return made up to 26/05/00; full list of members; amend
dot icon06/09/2000
Director's particulars changed
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Return made up to 26/05/00; full list of members
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon04/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon09/03/2000
Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD
dot icon01/02/2000
Director resigned
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Secretary's particulars changed
dot icon08/06/1999
Return made up to 26/05/99; full list of members
dot icon08/05/1999
New director appointed
dot icon05/02/1999
Director's particulars changed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 26/05/98; full list of members
dot icon07/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
Secretary resigned
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Director resigned
dot icon05/11/1997
Particulars of mortgage/charge
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon04/06/1997
Return made up to 26/05/97; full list of members
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Ad 18/02/97--------- £ si 6614998@1=6614998 £ ic 2/6615000
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
£ nc 100/7000000 12/02/97
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
New secretary appointed
dot icon23/01/1997
Full accounts made up to 1995-12-31
dot icon31/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon11/06/1996
Return made up to 26/05/96; full list of members
dot icon11/02/1996
Director resigned
dot icon22/01/1996
New director appointed
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Director's particulars changed
dot icon08/12/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon26/07/1995
Particulars of mortgage/charge
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon19/07/1995
Particulars of mortgage/charge
dot icon12/06/1995
Return made up to 26/05/95; no change of members
dot icon06/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon17/03/1995
Particulars of mortgage/charge
dot icon27/02/1995
Registered office changed on 27/02/95 from: castle hill bishopsgate road enflefield green egham surrey TW20 0YX
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon06/10/1994
Director's particulars changed
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Particulars of mortgage/charge
dot icon22/07/1994
Particulars of mortgage/charge
dot icon22/07/1994
Particulars of mortgage/charge
dot icon06/06/1994
Return made up to 26/05/94; full list of members
dot icon21/12/1993
Director resigned
dot icon02/12/1993
Memorandum and Articles of Association
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon27/11/1993
Particulars of mortgage/charge
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon17/11/1993
Certificate of change of name
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Resolutions
dot icon08/11/1993
Memorandum and Articles of Association
dot icon08/11/1993
Resolutions
dot icon18/10/1993
Accounting reference date notified as 31/03
dot icon18/10/1993
Registered office changed on 18/10/93 from: mitre house 160 aldersgate street london. EC4A 1DD.
dot icon18/10/1993
Secretary resigned;new secretary appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon02/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watcham, Adrian Frank
Director
31/12/1997 - 31/12/2002
10
Georgiou, George Nicholas, Mr.
Director
08/10/2012 - Present
99
Harris, Braden
Director
31/12/2002 - 09/02/2005
60
MITRE SECRETARIES LIMITED
Nominee Secretary
02/06/1993 - 11/10/1993
601
Windmill, Robert John
Nominee Director
02/06/1993 - 11/10/1993
97

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLOCEAN LIMITED

ALLOCEAN LIMITED is an(a) Dissolved company incorporated on 02/06/1993 with the registered office located at 13/14 Hobart Place, Hobart Place, London SW1W 0HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOCEAN LIMITED?

toggle

ALLOCEAN LIMITED is currently Dissolved. It was registered on 02/06/1993 and dissolved on 13/02/2024.

Where is ALLOCEAN LIMITED located?

toggle

ALLOCEAN LIMITED is registered at 13/14 Hobart Place, Hobart Place, London SW1W 0HH.

What does ALLOCEAN LIMITED do?

toggle

ALLOCEAN LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ALLOCEAN LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.