Advanced company searchLink opens in new window

OKI DOKE MEDIA LIMITED

Company number 06823378

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
04 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 March 2013
02 Jun 2015 DS01 Application to strike the company off the register
17 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AAMD Amended accounts made up to 31 March 2011
15 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jul 2011 AAMD Amended accounts made up to 31 March 2010
07 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Jae Linden Saleh on 22 March 2010
30 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
31 Jul 2009 287 Registered office changed on 31/07/2009 from whitby court ashby road shepley huddersfield west yorkshire HD8 8EL
27 Apr 2009 88(2) Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\
27 Apr 2009 288b Appointment terminated director russell eke
27 Apr 2009 288b Appointment terminated secretary wilkin chapman company secretarial services LIMITED
27 Apr 2009 288a Director appointed jae linden saleh