Advanced company searchLink opens in new window

OCTAVIAN PRESS LIMITED

Company number 02951439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 408
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
  • GBP 408
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
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