Advanced company searchLink opens in new window

OKUL CONSULTING LTD

Company number 07495124

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 AD01 Registered office address changed from C/O Taxassist Accountants 198 London Road Portsmouth PO2 9JE to 147 Anns Hill Road Gosport PO12 3RE on 21 January 2019
09 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
07 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 Jun 2015 CH01 Director's details changed for Ms Joanne Snape on 1 January 2015
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 Feb 2014 TM02 Termination of appointment of Duport Secretary Limited as a secretary
10 Feb 2014 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 10 February 2014
21 Jan 2014 AD01 Registered office address changed from 198 London Road Portsmouth PO2 9JE England on 21 January 2014
11 Dec 2013 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
14 Oct 2013 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 October 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Apr 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 January 2013
07 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012