- Company Overview for OKOBAY VENTURES LTD (07727853)
- Filing history for OKOBAY VENTURES LTD (07727853)
- People for OKOBAY VENTURES LTD (07727853)
- Charges for OKOBAY VENTURES LTD (07727853)
- Insolvency for OKOBAY VENTURES LTD (07727853)
- More for OKOBAY VENTURES LTD (07727853)
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) |
---|---|---|---|
12 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
27 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2019 | |
25 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2018 | |
28 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | AD01 | Registered office address changed from C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA to First Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 6 April 2017 | |
16 Sep 2016 | MR01 | Registration of charge 077278530001, created on 7 September 2016 | |
17 Aug 2016 | TM02 | Termination of appointment of Ap Partnership Services Ltd as a secretary on 5 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of Anthony John Herbert as a director on 31 March 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
07 Sep 2015 | SH02 | Sub-division of shares on 2 July 2015 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ to C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014 | |
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 16 July 2014
|
|
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 4 December 2013
|
|
15 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2014 | SH08 | Change of share class name or designation |