- Company Overview for OKENITE SOLUTIONS LTD (10491953)
- Filing history for OKENITE SOLUTIONS LTD (10491953)
- People for OKENITE SOLUTIONS LTD (10491953)
- More for OKENITE SOLUTIONS LTD (10491953)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 5 April 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 5 September 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 5 April 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018 | |
10 Jan 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Ms Mary Ann Navarro on 27 January 2017 | |
28 Nov 2017 | PSC01 | Notification of Mary Ann Navarro as a person with significant control on 27 January 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
17 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 17 August 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Brooke Murray as a director on 27 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Ms Mary Ann Navarro as a director on 27 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from A111 Spalding Road London SW17 9BB United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 18 January 2017 | |
22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|