Advanced company searchLink opens in new window

OKUMO LIMITED

Company number 04452820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 DS01 Application to strike the company off the register
12 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
12 Jul 2010 CH01 Director's details changed for Dimitre Popov on 1 May 2010
27 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Dec 2009 AP01 Appointment of Ivan Yordanov Popov as a director
25 Oct 2009 TM01 Termination of appointment of Genoveva Genova as a director
18 Aug 2009 363a Return made up to 31/05/09; full list of members
18 Aug 2009 288c Director's Change of Particulars / genoveva genova / 01/05/2009 / HouseName/Number was: , now: 25B; Street was: 1 draycott court, now: southampton way; Area was: westbridge road battersea, now: ; Post Code was: SW11 3NW, now: SE5 7SW; Country was: , now: united kingdom
12 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
02 Oct 2008 363a Return made up to 31/05/08; full list of members
02 Oct 2008 288b Appointment Terminated Director nikolay salutski
03 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
29 Nov 2007 363s Return made up to 31/05/07; no change of members
15 Dec 2006 AA Total exemption small company accounts made up to 31 May 2006
12 Jun 2006 363s Return made up to 31/05/06; full list of members
12 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed
03 Jan 2006 AA Total exemption small company accounts made up to 31 May 2005
21 Jun 2005 363s Return made up to 31/05/05; full list of members
21 Jun 2005 363(288) Director's particulars changed;director resigned
02 Dec 2004 288b Director resigned
08 Jul 2004 363s Return made up to 31/05/04; full list of members
08 Jul 2004 363(288) Secretary's particulars changed;director's particulars changed
23 Jun 2004 AA Total exemption small company accounts made up to 31 May 2004