Advanced company searchLink opens in new window

OCTOPI MARKETING LIMITED

Company number 09237693

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
23 Mar 2017 AA Micro company accounts made up to 30 September 2016
16 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
24 Jun 2016 AA Micro company accounts made up to 30 September 2015
24 May 2016 SH01 Statement of capital following an allotment of shares on 21 May 2016
  • GBP 1
21 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
21 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
12 Sep 2015 AP03 Appointment of Mrs Elizabeth Ann Calaby as a secretary on 12 September 2015
10 Sep 2015 CERTNM Company name changed green jungle LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
09 Sep 2015 TM01 Termination of appointment of Louise Margeret Parton as a director on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Mr Simon Peter Calaby on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Mrs Elizabeth Ann Calaby on 9 September 2015
09 Sep 2015 TM02 Termination of appointment of Louise Margeret Parton as a secretary on 9 September 2015
20 Mar 2015 CERTNM Company name changed simon calaby LTD\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
19 Mar 2015 AP03 Appointment of Ms Louise Margeret Parton as a secretary on 13 March 2015
19 Mar 2015 AP01 Appointment of Ms Louise Margeret Parton as a director on 13 March 2015
19 Mar 2015 AP01 Appointment of Mrs Elizabeth Ann Calaby as a director on 13 February 2015
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)