OKINAMI LIMITED

03923689
44-46 OLD STEINE BRIGHTON BN1 1NH

Documents

Documents
Date Category Description Pages
20 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
20 Sep 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Nov 2018 resolution Resolution 1 Buy now
05 Nov 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
24 Oct 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 8 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
03 Mar 2016 annual-return Annual Return 3 Buy now
03 Mar 2016 officers Change of particulars for director (08/10/2009 Michael William Masao Dodd) 2 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
18 Feb 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 officers Termination of appointment of director (Joseph Newman) 1 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
11 Feb 2011 annual-return Annual Return 5 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Joseph Newman) 2 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
18 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
12 Feb 2009 accounts Annual Accounts 6 Buy now
12 Feb 2009 accounts Accounting reference date shortened from 28/02/2008 to 31/12/2007 1 Buy now
29 May 2008 annual-return Return made up to 11/02/08; full list of members 4 Buy now
18 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Feb 2008 capital Ad 23/11/07\gbp si 24999@1=24999\gbp ic 67501/92500\ 2 Buy now
26 Feb 2008 capital Ad 23/11/07\gbp si 37500@1=37500\gbp ic 30001/67501\ 2 Buy now
26 Feb 2008 capital Ad 23/11/07\gbp si 5000@1=5000\gbp ic 25001/30001\ 2 Buy now
26 Feb 2008 capital Ad 23/11/07\gbp si 24999@1=24999\gbp ic 2/25001\ 2 Buy now
26 Feb 2008 capital Nc inc already adjusted 23/11/07 1 Buy now
26 Feb 2008 resolution Resolution 1 Buy now
24 Feb 2008 officers Director's change of particulars / michael dodd / 11/02/2008 1 Buy now
03 Feb 2008 officers New director appointed 2 Buy now
12 Sep 2007 accounts Annual Accounts 2 Buy now
21 Feb 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 2 Buy now
15 Feb 2006 annual-return Return made up to 11/02/06; full list of members 2 Buy now
21 Mar 2005 accounts Annual Accounts 2 Buy now
02 Mar 2005 annual-return Return made up to 11/02/05; full list of members 6 Buy now
03 Apr 2004 accounts Annual Accounts 2 Buy now
19 Feb 2004 annual-return Return made up to 11/02/04; full list of members 6 Buy now
03 Apr 2003 accounts Annual Accounts 2 Buy now
09 Mar 2003 annual-return Return made up to 11/02/03; full list of members 6 Buy now
14 Feb 2003 officers New secretary appointed 2 Buy now
14 Feb 2003 officers Secretary resigned 1 Buy now
06 Jun 2002 accounts Annual Accounts 1 Buy now
27 Feb 2002 annual-return Return made up to 11/02/02; full list of members 6 Buy now
27 Jun 2001 accounts Annual Accounts 1 Buy now
07 Feb 2001 annual-return Return made up to 11/02/01; full list of members 6 Buy now
21 Jun 2000 address Registered office changed on 21/06/00 from: second floor 59 church road hove east sussex BN3 2BD 1 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: 2ND floor 59 church road hove east sussex BN3 2BD 1 Buy now
13 Mar 2000 officers New director appointed 2 Buy now
13 Mar 2000 officers New secretary appointed 2 Buy now
25 Feb 2000 address Registered office changed on 25/02/00 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
22 Feb 2000 officers Secretary resigned 1 Buy now
22 Feb 2000 officers Director resigned 1 Buy now
11 Feb 2000 incorporation Incorporation Company 14 Buy now