- Company Overview for OCTOPUS TITAN VCT 2 LIMITED (07348420)
- Filing history for OCTOPUS TITAN VCT 2 LIMITED (07348420)
- People for OCTOPUS TITAN VCT 2 LIMITED (07348420)
- More for OCTOPUS TITAN VCT 2 LIMITED (07348420)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2015 | DS01 | Application to strike the company off the register | |
09 Jan 2015 | CH03 | Secretary's details changed for Tracey Jane Spevack on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 | |
27 Nov 2014 | CERTNM |
Company name changed octopus titan vct LIMITED\certificate issued on 27/11/14
|
|
27 Nov 2014 | CONNOT | Change of name notice | |
11 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 | |
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | CERTNM |
Company name changed octopus titan vct 6 LIMITED\certificate issued on 16/05/14
|
|
13 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
02 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Meaujo Incorporations Limited as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Peter Mayhew as a director | |
20 Jan 2012 | TM02 | Termination of appointment of Philsec Limited as a secretary | |
20 Jan 2012 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 20 January 2012 | |
20 Jan 2012 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
20 Jan 2012 | AP01 | Appointment of Mr Christopher Robert Hulatt as a director | |
20 Jan 2012 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
17 Aug 2010 | NEWINC | Incorporation |