- Company Overview for OKKO LIMITED (08323436)
- Filing history for OKKO LIMITED (08323436)
- People for OKKO LIMITED (08323436)
- Charges for OKKO LIMITED (08323436)
- More for OKKO LIMITED (08323436)
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 |