- Company Overview for OKEEFEKONE ENTERPRISES LIMITED (06802712)
- Filing history for OKEEFEKONE ENTERPRISES LIMITED (06802712)
- People for OKEEFEKONE ENTERPRISES LIMITED (06802712)
- More for OKEEFEKONE ENTERPRISES LIMITED (06802712)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2013 | DS01 | Application to strike the company off the register | |
14 Mar 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
14 Mar 2012 | CH01 | Director's details changed for Mr James Jonathon O'keefe on 14 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr Edward Kone on 14 March 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Jun 2011 | CH03 | Secretary's details changed for Mr Dean Holloway on 6 June 2011 | |
14 May 2011 | AD01 | Registered office address changed from Suite 8 Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 14 May 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Mr Dean Holloway on 26 November 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
27 Jan 2009 | NEWINC | Incorporation |