- Company Overview for OCTAVIAN PRESS LIMITED (02951439)
- Filing history for OCTAVIAN PRESS LIMITED (02951439)
- People for OCTAVIAN PRESS LIMITED (02951439)
- Charges for OCTAVIAN PRESS LIMITED (02951439)
- More for OCTAVIAN PRESS LIMITED (02951439)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
27 Jul 2017 | AP01 | Appointment of Mr Michael Anthony Janulewicz as a director on 20 July 2017 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
10 Jun 2015 | AD01 | Registered office address changed from 25 Denmark Street London WC2H 8NJ to Room 1 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 10 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
09 Aug 2013 | AP03 | Appointment of Mr Mike Janulewicz as a secretary | |
09 Aug 2013 | TM02 | Termination of appointment of Lynn Smail as a secretary | |
09 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
19 Aug 2011 | TM01 | Termination of appointment of James Wallace-Dunlop as a director | |
19 Aug 2011 | TM02 | Termination of appointment of James Dunlop as a secretary | |
19 Aug 2011 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 August 2011 |