Advanced company searchLink opens in new window

OKAPI WEBS LTD

Company number 07342790

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)
30 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2023 600 Appointment of a voluntary liquidator
13 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 13 April 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
19 Sep 2020 AD01 Registered office address changed from Flat 18, 73 Shepperton Road London N1 3EX England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 19 September 2020
17 Sep 2020 600 Appointment of a voluntary liquidator
17 Sep 2020 LIQ02 Statement of affairs
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
30 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
30 Sep 2019 AD01 Registered office address changed from 33 Marville Road London SW6 7BB United Kingdom to Flat 18, 73 Shepperton Road London N1 3EX on 30 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Jonathan George Gittos on 2 February 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
23 Aug 2018 AD01 Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to 33 Marville Road London SW6 7BB on 23 August 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
25 Aug 2017 PSC04 Change of details for Mr Jonathan George Gittos as a person with significant control on 25 August 2017
03 Aug 2017 AD01 Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 4th Floor< Park Gate 161-163 Preston Road Brighton BN1 6AF on 3 August 2017
28 Jun 2017 PSC04 Change of details for Mr Jonathan George Gittos as a person with significant control on 26 January 2017
28 Jun 2017 AD02 Register inspection address has been changed to 33 Marville Road London SW6 7BB
02 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Mar 2017 CH01 Director's details changed for Mr Jonathan George Gittos on 16 March 2017
22 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates