OKLY SP ZOO LTD

Company Documents

DateDescription
14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 Registered office address changed to PO Box 4385, 12938726 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-03

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2021-10-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/01/2122 January 2021 COMPANY NAME CHANGED OKLY LTD CERTIFICATE ISSUED ON 22/01/21

View Document

21/01/2121 January 2021 COMPANY NAME CHANGED OKLY SPÓŁKA Z OGRANICZONĄ ODPOWIEDZIALNOŚCIĄ LTD CERTIFICATE ISSUED ON 21/01/21

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEGS MKARENKOVS / 19/01/2021

View Document

08/01/218 January 2021 COMPANY NAME CHANGED I - DARE SERVICES LTD CERTIFICATE ISSUED ON 08/01/21

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR CLEMENT DIJOUX

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEGS MAKARENKOVS

View Document

07/01/217 January 2021 CESSATION OF CLEMENT DIJOUX AS A PSC

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR OLEGS MKARENKOVS

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company