Advanced company searchLink opens in new window

OCTAVIAN REAL ESTATE LIMITED

Company number 05271560

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AD01 Registered office address changed from Octavian House Alder Court Riverside Businesspark, Rennie Hogg Road Nottingham NG2 1RX to Syerston Hall Syerston Hall Park Syerston Newark Nottinghamshire NG23 5NL on 17 December 2015
03 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
24 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
21 Dec 2012 CH01 Director's details changed for Sukhjit Ghuman on 21 December 2012
22 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
22 Nov 2012 TM02 Termination of appointment of Sukhjit Ghuman as a secretary
22 Nov 2012 AD01 Registered office address changed from 19 St. Christophers Way Pride Park Derby DE24 8JY United Kingdom on 22 November 2012
22 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
18 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Sukhjit Ghuman on 1 September 2010
19 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
18 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
18 Jun 2010 CH03 Secretary's details changed for Sukhjit Ghuman on 18 June 2010
18 Jun 2010 CH01 Director's details changed for Sukhjit Ghuman on 18 June 2010
17 Jun 2010 TM01 Termination of appointment of Balraj Sunner as a director
24 Mar 2010 AD01 Registered office address changed from Octavian House Colwick Quays Business Park, Road No 2 Colwick, Nottingham NG4 2JY on 24 March 2010
23 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Sukhjit Ghuman on 1 November 2009
23 Dec 2009 CH01 Director's details changed for Balraj Singh Sunner on 1 November 2009