- Company Overview for OCTAVIAN REAL ESTATE LIMITED (05271560)
- Filing history for OCTAVIAN REAL ESTATE LIMITED (05271560)
- People for OCTAVIAN REAL ESTATE LIMITED (05271560)
- More for OCTAVIAN REAL ESTATE LIMITED (05271560)
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
|
|
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
|
|
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 |