Advanced company searchLink opens in new window

OCTOPUS FP1 LIMITED

Company number 06259835

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2015 DS01 Application to strike the company off the register
16 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
20 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP .1
11 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
22 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
07 Feb 2012 AAMD Amended accounts made up to 31 May 2011
31 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
07 Oct 2011 CERTNM Company name changed octopus founder partner 1 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
08 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
08 Mar 2011 TM01 Termination of appointment of Paul Latham as a director
08 Mar 2011 AP01 Appointment of Simon Andrew Rogerson as a director
08 Mar 2011 AP01 Appointment of Mr Christopher Robert Hulatt as a director
08 Mar 2011 TM02 Termination of appointment of Celia Whitten as a secretary
04 Mar 2011 CERTNM Company name changed allan trading LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
01 Sep 2010 CH04 Secretary's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 CH04 Secretary's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 AD01 Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010
06 Aug 2010 AA Accounts for a dormant company made up to 31 May 2010
06 Aug 2010 MEM/ARTS Memorandum and Articles of Association
30 Jul 2010 CERTNM Company name changed octopus apollo vct 3 LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14