- Company Overview for OKUL CONSULTING LTD (07495124)
- Filing history for OKUL CONSULTING LTD (07495124)
- People for OKUL CONSULTING LTD (07495124)
- More for OKUL CONSULTING LTD (07495124)
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
|
|
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
|
|
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
|
|
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 |