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)
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2017 CS01 Confirmation statement made on 10 December 2016 with updates
18 Jul 2017 AD01 Registered office address changed from 10 Mill Lane Cardiff CF10 1FL Wales to The Flora 136 Cathays Terrace Cathays Cardiff Glamorgan CF24 4HY on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr David Douglas Abbott as a director on 10 December 2016
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2017 AA Accounts for a dormant company made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 TM01 Termination of appointment of Frank Ferenc Ady as a director on 1 January 2016
16 May 2016 AD01 Registered office address changed from C/O Bpu Ltd Chartered Accountants Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Glamorgan CF23 8AA to 10 Mill Lane Cardiff CF10 1FL on 16 May 2016
06 Apr 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
05 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
07 Mar 2016 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2016 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2014 AD01 Registered office address changed from Unit 3 307-315 Cowbridge Rd Cowbridge Rd East Cardiff Glamorgan CF5 1JD to C/O Bpu Ltd Chartered Accountants Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Glamorgan CF23 8AA on 31 August 2014
09 Apr 2014 MR01 Registration of charge 083234360001
18 Mar 2014 TM01 Termination of appointment of Chantell Hooley as a director
18 Mar 2014 TM01 Termination of appointment of David Abbott as a director
18 Mar 2014 AP01 Appointment of Mr Frank Ady as a director
07 Mar 2014 AD01 Registered office address changed from 42 Charles Street Cardiff CF10 2GE Wales on 7 March 2014
10 Dec 2012 NEWINC Incorporation
Statement of capital on 2012-12-10
  • GBP 1