(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/09/26. New Address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 26th, September 2019
| address
|
Free Download
(2 pages)
|
(TM01) 2019/07/31 - the day director's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/05. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 13 Soho Square London W1D 3QF England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/11. New Address: 13 Soho Square London W1D 3QF. Previous address: Foresters Hall 25-27 Westow Street London SE19 3RY England
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/29
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/03
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2018/10/23 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/06/28 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(SH01) 70.58 GBP is the capital in company's statement on 2017/11/24
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 68.94 GBP is the capital in company's statement on 2017/11/24
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 2018/08/22 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/06/22 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/14. New Address: Foresters Hall 25-27 Westow Street London SE19 3RY. Previous address: 149 Hill House 210 Upper Richmond Road London SW15 6NP United Kingdom
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/05. New Address: 149 Hill House 210 Upper Richmond Road London SW15 6NP. Previous address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/03
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/03/29
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 2017/11/21 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(SH01) 69.58 GBP is the capital in company's statement on 2016/08/02
filed on: 15th, March 2017
| capital
|
Free Download
(8 pages)
|
(AP02) New member appointment on 2016/12/15.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/07 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/06.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/03
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, September 2016
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, September 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 68.94 GBP is the capital in company's statement on 2016/04/28
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
(MR04) Charge 078948150001 satisfaction in full.
filed on: 21st, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/30
filed on: 25th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/01/03 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/03/30
filed on: 28th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/29. New Address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Previous address: 33 Aslett Street London SW18 2BE
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078948150001, created on 2015/01/30
filed on: 31st, January 2015
| mortgage
|
Free Download
(54 pages)
|
(AR01) Annual return drawn up to 2015/01/03 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 64.10 GBP is the capital in company's statement on 2015/01/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/01/03 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/11/19.
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/13.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/07.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2013/10/03
filed on: 22nd, October 2013
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2013/10/2246.45 GBP
filed on: 22nd, October 2013
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 22nd, October 2013
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2013/10/03
filed on: 22nd, October 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/03
filed on: 22nd, October 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2013/01/31 to 2013/03/31
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/03 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed okun menswear LTD.certificate issued on 30/10/12
filed on: 30th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/10/26
change of name
|
|
(CONNOT) Notice of change of name
filed on: 30th, October 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|