- Company Overview for OKHIWI LIMITED (08540442)
- Filing history for OKHIWI LIMITED (08540442)
- People for OKHIWI LIMITED (08540442)
- More for OKHIWI LIMITED (08540442)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | DS01 | Application to strike the company off the register | |
16 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
11 May 2016 | AD01 | Registered office address changed from Linton House, 164/180 Union Street Bankside London SE1 0LH to Chase Business Centre 39-41 Chase Side London N14 5BP on 11 May 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | TM01 | Termination of appointment of Andrew James Evans as a director on 15 June 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of David Paul Graystone as a director on 15 June 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Saul Rubin as a director on 15 June 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AP01 | Appointment of Mr Saul Rubin as a director on 20 August 2013 | |
01 Oct 2014 | AP01 | Appointment of Mr David Paul Graystone as a director on 20 August 2013 | |
01 Oct 2014 | AP01 | Appointment of Mr Andrew James Evans as a director on 20 August 2013 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
01 Aug 2014 | AD01 | Registered office address changed from Lincoln House, 64-68 Union Street London SE1 0LH England to Linton House, 164/180 Union Street Bankside London SE1 0LH on 1 August 2014 |