- Company Overview for OCTARINE PRINT SOLUTIONS LIMITED (04572452)
- Filing history for OCTARINE PRINT SOLUTIONS LIMITED (04572452)
- People for OCTARINE PRINT SOLUTIONS LIMITED (04572452)
- Charges for OCTARINE PRINT SOLUTIONS LIMITED (04572452)
- More for OCTARINE PRINT SOLUTIONS LIMITED (04572452)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2015 | DS01 | Application to strike the company off the register | |
27 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH01 | Director's details changed for Marcus Oliver Sandwith on 1 January 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 | |
19 Jun 2014 | AP03 | Appointment of Mrs Sally-Ann Bray as a secretary | |
19 Jun 2014 | TM02 | Termination of appointment of Timothy Clark as a secretary | |
19 Jun 2014 | AD01 | Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 19 June 2014 | |
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
14 Dec 2011 | CH01 | Director's details changed for Marcus Oliver Sandwith on 1 December 2011 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Marcus Oliver Sandwith on 24 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Sophie Jane Clare Daranyi on 24 October 2009 |