IT'S OK LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusLIQUIDATION
Company No.10196140
CategoryPrivate Limited Company
Incorporated24 May 2016
Age7 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVI LABORATORY LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:11289305
Status:ACTIVE
Category:Private Limited Company

DOINTHEDO BOAT HIRE LIMITED

17 BEATTY DRIVE,GOSPORT,PO12 2JZ

Number:11106321
Status:ACTIVE
Category:Private Limited Company

INTERIORS BY JOANNE MILLS LTD

58/60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:09625545
Status:ACTIVE
Category:Private Limited Company

KAAN FOODS LTD

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

RWC HOLDINGS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10579474
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