- Company Overview for O C K LTD (08933534)
- Filing history for O C K LTD (08933534)
- People for O C K LTD (08933534)
- More for O C K LTD (08933534)
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) |
---|---|---|---|
25 Mar 2020 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
25 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 11/03/2017 | |
08 May 2017 | CS01 |
11/03/17 Statement of Capital gbp 199.00
|
|
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | AP01 | Appointment of Yaakov Kritzler as a director on 27 January 2017 | |
11 Feb 2017 | SH02 | Sub-division of shares on 27 January 2017 | |
11 Feb 2017 | SH02 | Sub-division of shares on 26 January 2017 | |
11 Feb 2017 | SH08 | Change of share class name or designation | |
19 Jan 2017 | SH02 | Sub-division of shares on 21 March 2014 | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | AP01 | Appointment of Mr Nissim Gabay as a director |