Advanced company searchLink opens in new window

OBK INTERNATIONAL LIMITED

Company number 05063958

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)
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
22 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 AD01 Registered office address changed from PO Box 4385 05063958: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2 December 2022
19 Oct 2022 RP05 Registered office address changed to PO Box 4385, 05063958: Companies House Default Address, Cardiff, CF14 8LH on 19 October 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
21 Apr 2022 RT01 Administrative restoration application
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 TM01 Termination of appointment of Andrew Simon Davis as a director on 20 April 2021
26 Apr 2021 TM02 Termination of appointment of Cr Secretaries Limited as a secretary on 20 April 2021
01 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Mar 2020 PSC04 Change of details for Massimo Rapetto as a person with significant control on 26 February 2020
04 Mar 2020 CH01 Director's details changed for Massimo Rapetto on 26 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
26 Feb 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 31 January 2019
26 Feb 2019 TM01 Termination of appointment of Marinos Marinou as a director on 31 January 2019
20 Feb 2019 TM01 Termination of appointment of Jason Hughes as a director on 31 January 2019
20 Feb 2019 AP01 Appointment of Mr Marinos Marinou as a director on 31 January 2019
25 Jan 2019 PSC01 Notification of Massimo Rapetto as a person with significant control on 24 January 2019