OK BROTHERS LTD - History of Changes


DateDescription
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-21 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-09-19 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-09-09 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2020-12-07 insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOGALINGAM KATHIRAVELU / 21/11/2020
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-07 delete address 294 HIGH STREET NORTH LONDON E12 6SA
2020-06-07 insert address 2 PRINCES ROAD ILFORD ENGLAND IG6 1NG
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-06-07 update registered_address
2020-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2020 FROM 2 PRINCES ROAD ILFORD IG6 1NG ENGLAND
2020-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2020 FROM 294 HIGH STREET NORTH LONDON E12 6SA
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2020-05-07 update company_status Active => Active - Proposal to Strike off
2020-04-14 update statutory_documents FIRST GAZETTE
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-07 insert sic_code 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-11 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-11 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-29 update statutory_documents 21/01/16 FULL LIST
2015-11-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-07 delete address 294 HIGH STREET NORTH LONDON ENGLAND E12 6SA
2015-04-07 delete sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2015-04-07 insert address 294 HIGH STREET NORTH LONDON E12 6SA
2015-04-07 insert sic_code 47510 - Retail sale of textiles in specialised stores
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-04-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-03-02 update statutory_documents 21/01/15 FULL LIST
2014-06-07 delete address 315 CLAYHALL AVENUE ILFORD IG5 0SJ
2014-06-07 insert address 294 HIGH STREET NORTH LONDON ENGLAND E12 6SA
2014-06-07 update registered_address
2014-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 315 CLAYHALL AVENUE ILFORD IG5 0SJ
2014-03-07 delete address 315 CLAYHALL AVENUE ILFORD ENGLAND IG5 0SJ
2014-03-07 insert address 315 CLAYHALL AVENUE ILFORD IG5 0SJ
2014-03-07 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2014-01-31
2014-03-07 update accounts_next_due_date 2014-10-21 => 2015-10-31
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-21
2014-03-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-10 update statutory_documents 21/01/14 FULL LIST
2013-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YOGALINGAM KATHIRAVELU / 07/11/2013
2013-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION