Advanced company searchLink opens in new window

OCTOPUS TITAN VCT 2 LIMITED

Company number 07348420

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)
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
  • RES15 ‐ Change company name resolution on 2014-11-25
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
  • GBP 1
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
21 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
16 May 2014 CERTNM Company name changed octopus titan vct 6 LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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