OKKO DIGITAL ENTERTAINMENT LIMITED
Status | DISSOLVED |
Company No. | 09214931 |
Category | Private Limited Company |
Incorporated | 11 Sep 2014 |
Age | 9 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Jul 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Capital allotment shares
Date: 02 Nov 2018
Action Date: 15 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-15
Capital : 7 GBP
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 14 Nov 2017
Action Date: 28 Sep 2017
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2017-09-28
Documents
Capital allotment shares
Date: 11 Oct 2017
Action Date: 28 Sep 2017
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2017-09-28
Documents
Capital allotment shares
Date: 04 Oct 2017
Action Date: 28 Sep 2017
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2017-09-28
Documents
Capital allotment shares
Date: 04 Oct 2017
Action Date: 06 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-06
Capital : 102 GBP
Documents
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
Capital allotment shares
Date: 30 Aug 2017
Action Date: 06 Jun 2017
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2017-06-06
Documents
Capital allotment shares
Date: 20 Jun 2017
Action Date: 06 Jun 2017
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2017-06-06
Documents
Legacy
Date: 01 Jun 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 01 Jun 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/04/17
Documents
Resolution
Date: 01 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Apr 2017
Action Date: 15 Nov 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-11-15
Documents
Gazette filings brought up to date
Date: 08 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Aug 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Some Companies
ARC DESIGN ASSOCIATES (UK) LIMITED
590 GREEN LANES,LONDON,N13 5RY
Number: | 05642959 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 9,MANCHESTER,M1 3BE
Number: | 08487567 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4D BONVILLE FARM ARTERIAL ROAD,WICKFORD,SS12 9JQ
Number: | 10585787 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KELVIN GROVE,CORBY,NN17 1AZ
Number: | 10409466 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 STOREY COURT,BLAYDON ON TYNE,NE21 5NH
Number: | 09679067 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 TEMPLE VIEW,ST. ALBANS,AL3 5UW
Number: | 11903016 |
Status: | ACTIVE |
Category: | Private Limited Company |