OKKO DIGITAL ENTERTAINMENT LIMITED

MHA MACINTYRE HUDSON MHA MACINTYRE HUDSON, London, EC2Y 5AU
StatusDISSOLVED
Company No.09214931
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution14 Jul 2021
Years2 years, 9 months, 18 days

SUMMARY

OKKO DIGITAL ENTERTAINMENT LIMITED is an dissolved private limited company with number 09214931. It was incorporated 9 years, 7 months, 20 days ago, on 11 September 2014 and it was dissolved 2 years, 9 months, 18 days ago, on 14 July 2021. The company address is MHA MACINTYRE HUDSON MHA MACINTYRE HUDSON, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Arthur Joseph Grice

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Morozova

Termination date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 15 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-15

Capital : 7 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 28 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-28

Psc name: Tamara Bauma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jtc (Uk) Limited

Termination date: 2018-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2017-09-28

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2017-09-28

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2017-09-28

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-06

Capital : 102 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-06-06

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-06-06

Documents

View document PDF

Legacy

Date: 01 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-01

Capital : 101 GBP

Documents

View document PDF

Legacy

Date: 01 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/04/17

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-29

Officer name: Qa Registrars Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Uk) Limited

Appointment date: 2016-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Old address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB

New address: 7th Floor 9 Berkeley Street London W1J 8DW

Change date: 2017-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Grodetskiy

Termination date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mrs Elena Morozova

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Grodetskiy

Appointment date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Leonid Belyaev

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC DESIGN ASSOCIATES (UK) LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:05642959
Status:ACTIVE
Category:Private Limited Company

BELVEDERE FUNDING LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:08487567
Status:ACTIVE
Category:Private Limited Company

CCSE GROUP LIMITED

UNIT 4D BONVILLE FARM ARTERIAL ROAD,WICKFORD,SS12 9JQ

Number:10585787
Status:ACTIVE
Category:Private Limited Company

DIAMOND STREET SERVICES LTD

16 KELVIN GROVE,CORBY,NN17 1AZ

Number:10409466
Status:ACTIVE
Category:Private Limited Company

SM 0207 LTD

UNIT 1 STOREY COURT,BLAYDON ON TYNE,NE21 5NH

Number:09679067
Status:ACTIVE
Category:Private Limited Company

STEPHANY ZAMORA LIMITED

31 TEMPLE VIEW,ST. ALBANS,AL3 5UW

Number:11903016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source