- Company Overview for OKAN INTERNET LIMITED (07061327)
- Filing history for OKAN INTERNET LIMITED (07061327)
- People for OKAN INTERNET LIMITED (07061327)
- More for OKAN INTERNET LIMITED (07061327)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2020 | DS01 | Application to strike the company off the register | |
03 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
26 Mar 2015 | TM01 | Termination of appointment of Jaymes Alexander Monte as a director on 26 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Simon John Ambler on 1 September 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from The Old Pumping Station Main Road Littleton Winchester Hampshire SO22 6PR to Unit 2, Prospect Business Centre Prospect Road Alresford Hampshire SO24 9UH on 16 September 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders |