Advanced company searchLink opens in new window

OCTICOM CONSULTANCY LIMITED

Company number 06918904

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1,000
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 CH01 Director's details changed for Mr Gerard Norman Syddall on 6 December 2011
28 Oct 2011 TM02 Termination of appointment of Wendy Fildes as a secretary
26 Oct 2011 TM01 Termination of appointment of a director
26 Oct 2011 AD01 Registered office address changed from Daryl House 76a Pensby Road, Heswall Wirrall CH60 7RF on 26 October 2011
26 Oct 2011 TM01 Termination of appointment of Peter Dignam as a director
26 Oct 2011 AP01 Appointment of Mr Gerard Norman Syddall as a director
08 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Peter Thomas Dignam on 1 October 2009
10 Aug 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
23 Jun 2009 288a Secretary appointed wendy fildes
29 May 2009 NEWINC Incorporation