Advanced company searchLink opens in new window

OKHIWI LIMITED

Company number 08540442

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)
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
  • GBP 118.75
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
  • GBP 118.75
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
  • GBP 115
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