Advanced company searchLink opens in new window

OJK (AUDIT) LIMITED

Company number 06389358

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2021 AD01 Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 8WR on 12 January 2021
18 Dec 2020 600 Appointment of a voluntary liquidator
18 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-26
02 Dec 2020 LIQ01 Declaration of solvency
09 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
26 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
13 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
29 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 October 2015
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Dec 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
26 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Apr 2014 TM01 Termination of appointment of Brian Murphy as a director
07 Apr 2014 CH01 Director's details changed for Andres Judn Rial Gonzalez on 7 April 2014
11 Feb 2014 AP01 Appointment of Andres Judn Rial Gonzalez as a director