Advanced company searchLink opens in new window

OKOSE LIMITED

Company number 06261165

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 CERTNM Company name changed okose design LIMITED\certificate issued on 02/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-02
02 Jun 2011 AP01 Appointment of Mrs Ruth Darko as a director
02 Jun 2011 TM01 Termination of appointment of Victoria Madelyn as a director
02 Jun 2011 AD01 Registered office address changed from 20 Manor Park Richmond Surrey TW9 1XZ United Kingdom on 2 June 2011
30 Mar 2011 CERTNM Company name changed okose LTD\certificate issued on 30/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-30
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
29 Sep 2010 CH01 Director's details changed for Miss Victoria Madelyn on 29 May 2010
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AP01 Appointment of Miss Victoria Madelyn as a director
29 Mar 2010 TM01 Termination of appointment of Ruth Darko as a director
29 Jun 2009 AA Total exemption small company accounts made up to 31 May 2009
03 Jun 2009 363a Return made up to 29/05/09; full list of members
02 Jun 2009 353 Location of register of members
02 Jun 2009 190 Location of debenture register
08 Mar 2009 288a Director appointed mrs ruth darko
10 Feb 2009 287 Registered office changed on 10/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
10 Feb 2009 288b Appointment Terminated Director duport director LIMITED
10 Feb 2009 288b Appointment Terminated Secretary duport secretary LIMITED
10 Feb 2009 288b Appointment Terminated Director peter valaitis
15 Sep 2008 288a Director appointed mr peter valaitis
09 Jun 2008 AA Accounts made up to 31 May 2008
03 Jun 2008 363a Return made up to 29/05/08; full list of members