Advanced company searchLink opens in new window

OK CONSULT LTD

Company number 05578154

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Dec 2019 AD01 Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 6 December 2019
04 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
13 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 18 April 2016
14 Nov 2015 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 14 November 2015
10 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • NOK 1,000
18 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • NOK 1,000
19 Feb 2015 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2015-02-19
  • NOK 1,000
19 Feb 2015 AD01 Registered office address changed from Npc 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom to 60 Cemetery Road Porth Mid Glamorgan CF39 0BL on 19 February 2015
19 Feb 2015 AP04 Appointment of Varjag Ltd as a secretary on 2 January 2015
19 Feb 2015 RT01 Administrative restoration application
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL on 3 April 2014