Advanced company searchLink opens in new window

OKKO LIMITED

Company number 08323436

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2023 RP05 Registered office address changed to PO Box 4385, 08323436 - Companies House Default Address, Cardiff, CF14 8LH on 18 April 2023
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 MR04 Satisfaction of charge 083234360001 in full
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 December 2019
29 Mar 2021 PSC01 Notification of David Abbott as a person with significant control on 11 December 2020
29 Mar 2021 PSC07 Cessation of Tyche Ventures as a person with significant control on 11 December 2020
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
01 Dec 2020 CH01 Director's details changed for Mr David Douglas Abbott on 1 December 2020
01 Dec 2020 PSC05 Change of details for Tyche Ventures as a person with significant control on 25 November 2020
01 Dec 2020 AD01 Registered office address changed from The Flora 136 Cathays Terrace Cathays Cardiff Glamorgan CF24 4HY to C/O Accounted for Ltd 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 1 December 2020
22 Sep 2020 TM01 Termination of appointment of Matthew Jones as a director on 21 September 2020
17 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
17 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 AA Accounts for a dormant company made up to 31 December 2016
13 Jul 2018 PSC02 Notification of Tyche Ventures as a person with significant control on 10 December 2017
13 Jul 2018 CS01 Confirmation statement made on 10 December 2017 with updates
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued