- Company Overview for OKUS ASSOCIATES LIMITED (06823274)
- Filing history for OKUS ASSOCIATES LIMITED (06823274)
- People for OKUS ASSOCIATES LIMITED (06823274)
- More for OKUS ASSOCIATES LIMITED (06823274)
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) |
---|---|---|---|
13 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2014 | DS01 | Application to strike the company off the register | |
26 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2013 | CH01 | Director's details changed for Mr Michael Anthony Barclay on 10 January 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of Valerie Gardner as a director | |
22 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AD01 | Registered office address changed from 9 Withering Road Okus Swindon Wiltshire SN1 4GU on 20 April 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Michael Anthony Barclay on 22 March 2010 | |
24 Jun 2009 | 288a | Director appointed michael anthony barclay | |
29 May 2009 | 288c | Director's change of particulars / valerie gardner / 29/05/2009 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from appleton lodge 12 de mauley road poole dorset BH13 7HE | |
15 May 2009 | 88(2) | Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
22 Apr 2009 | 288a | Director appointed valerie delores gardner | |
17 Apr 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from appleton lodge no 12 de mauley canford cliffs poole BH13 7HE uk | |
17 Apr 2009 | 288a | Secretary appointed fitzalbert barclay | |
05 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association |