IT'S OK LIMITED
Status | LIQUIDATION |
Company No. | 10196140 |
Category | Private Limited Company |
Incorporated | 24 May 2016 |
Age | 7 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
IT'S OK LIMITED is an liquidation private limited company with number 10196140. It was incorporated 7 years, 11 months, 11 days ago, on 24 May 2016. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 30 Apr 2024
Category: Insolvency
Type: COCOMP
Documents
Dissolution voluntary strike off suspended
Date: 20 Dec 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-13
Old address: Suite 12 4th Floor New England Road Brighton East Sussex BN1 4GW England
New address: 128 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
New address: Suite 12 4th Floor New England Road Brighton East Sussex BN1 4GW
Change date: 2022-08-05
Old address: Suite 12 New England Road Suite 12 4th Floor Brighton East Sussex BN1 4GW England
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-05
Old address: The Old Farm Trolliloes Hailsham BN27 4QR England
New address: Suite 12 New England Road Suite 12 4th Floor Brighton East Sussex BN1 4GW
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Hill
Change date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-14
Psc name: Raymond Sidney Hill
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Raymond Sidney Hill
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-12
Old address: 4 Conquest Drive Hailsham BN27 1EF England
New address: The Old Farm Trolliloes Hailsham BN27 4QR
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Hill
Change date: 2017-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Davison
Appointment date: 2017-08-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr Lee Hill
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Sidney Hill
Appointment date: 2017-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shyju Sudhamony
Termination date: 2017-02-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-09
Old address: International House 142 Cromwell Road London SW7 4EF England
New address: 4 Conquest Drive Hailsham BN27 1EF
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
New address: International House 142 Cromwell Road London SW7 4EF
Old address: Link House Link Place Upper Hollingdean Road Brighton BN1 7DU England
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shyju Sudhamony
Appointment date: 2016-11-01
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Sidney Hill
Termination date: 2016-11-01
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Hill
Termination date: 2016-11-01
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Hill
Termination date: 2016-11-01
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Sidney Hill
Appointment date: 2016-08-18
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Sidney Hill
Termination date: 2016-07-07
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-01
Old address: 1a Upper Hollingdean Road Brighton East Sussex BN1 7GA United Kingdom
New address: Link House Link Place Upper Hollingdean Road Brighton BN1 7DU
Documents
Some Companies
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 11289305 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BEATTY DRIVE,GOSPORT,PO12 2JZ
Number: | 11106321 |
Status: | ACTIVE |
Category: | Private Limited Company |
58/60 KENSINGTON CHURCH STREET,LONDON,W8 4DB
Number: | 09625545 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEBA COURT, FLAT 2,LONDON,N17 0DE
Number: | 11571936 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLARIS FITNESS STUDIOS LIMITED
8 WOBURN CLOSE,BUSHEY,WD23 4XA
Number: | 09058064 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10579474 |
Status: | ACTIVE |
Category: | Private Limited Company |