SKM ONEKO LTD
Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
| 07/10/247 October 2024 | Application to strike the company off the register |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-02-23 |
| 24/09/2424 September 2024 | Previous accounting period shortened from 2024-06-30 to 2024-02-23 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 23/02/2423 February 2024 | Annual accounts for year ending 23 Feb 2024 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/01/2221 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 05/08/215 August 2021 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 2021-08-05 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/12/2017 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
| 30/09/1930 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MS SAYO KAWANDA / 02/10/2018 |
| 02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAYO KAWADA / 02/10/2018 |
| 26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 201 E1 STUDIOS 7 WHITECHAPEL ROAD LONDON E1 1DU UNITED KINGDOM |
| 08/06/188 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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