OKE MI SOLUTIONS LIMITED

Company Documents

DateDescription
10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O ANT ACCOUNTING INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM KENT ME5 9FD ENGLAND

View Document

02/01/192 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/01/192 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/192 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

03/01/173 January 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 92 WALETON ACRES CAREW ROAD WALLINGTON SURREY SM6 8PU

View Document

28/04/1628 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 FIRST GAZETTE

View Document

15/11/1515 November 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/11/1515 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/11/1515 November 2015 30/09/13 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual return made up to 29 September 2014 with full list of shareholders

View Document

27/11/1427 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAGUNJU OKE / 29/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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