- Company Overview for OKLE SYSTEMS LIMITED (05022057)
- Filing history for OKLE SYSTEMS LIMITED (05022057)
- People for OKLE SYSTEMS LIMITED (05022057)
- More for OKLE SYSTEMS LIMITED (05022057)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2020 | AD04 | Register(s) moved to registered office address Como House Como Road Malvern WR14 2th | |
28 May 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
28 May 2020 | AD01 | Registered office address changed from C/O Latimers 6 Shaw Street Worcester WR1 3QQ to Como House Como Road Malvern WR14 2th on 28 May 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
10 Jan 2019 | PSC01 | Notification of Carmine D'ambrosio as a person with significant control on 10 January 2019 | |
10 Jan 2019 | PSC04 | Change of details for Mr Massimo Di Nola as a person with significant control on 10 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Carmine D'ambrosio as a director on 10 January 2019 | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
17 Nov 2016 | AA | Micro company accounts made up to 31 January 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of John Edouard Duncan Rankine as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Lynda Ruffle as a director on 17 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Massimo Di Nola as a director on 17 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | TM02 | Termination of appointment of Ellbrook Management Limited as a secretary on 23 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from Richmond Barton Richmond Barton Broad Lane Appledore, Bideford Devon EX39 1ND England to C/O Latimers 6 Shaw Street Worcester WR1 3QQ on 23 February 2015 |