- Company Overview for OKAPI WEBS LTD (07342790)
- Filing history for OKAPI WEBS LTD (07342790)
- People for OKAPI WEBS LTD (07342790)
- Insolvency for OKAPI WEBS LTD (07342790)
- More for OKAPI WEBS LTD (07342790)
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
|
|
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 |