- Company Overview for THE OCTAGON PRINTING COMPANY LIMITED (06965561)
- Filing history for THE OCTAGON PRINTING COMPANY LIMITED (06965561)
- People for THE OCTAGON PRINTING COMPANY LIMITED (06965561)
- More for THE OCTAGON PRINTING COMPANY LIMITED (06965561)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2015 | DS01 | Application to strike the company off the register | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Mr Gary John Major on 17 July 2011 | |
13 Apr 2011 | TM01 | Termination of appointment of Dean Milton as a director | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Sbc House Unit a5 Restmor Way Wallington Surrey SM6 7AH United Kingdom on 1 December 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
17 Aug 2010 | AD01 | Registered office address changed from Nightingale House 46 - 48 East Street Epsom Surrey KT17 1HQ on 17 August 2010 | |
17 Jul 2009 | NEWINC | Incorporation |