Advanced company searchLink opens in new window

OCTOPUS VENTURES NOMINEES LIMITED

Company number 05182589

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
22 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Dec 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 28 November 2019
18 Dec 2019 TM02 Termination of appointment of Parisha Kanani as a secretary on 28 November 2019
29 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
25 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
21 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
23 Apr 2018 TM02 Termination of appointment of Nicola Board as a secretary on 9 April 2018
23 Apr 2018 AP03 Appointment of Parisha Kanani as a secretary on 9 April 2018
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
13 Jul 2017 CH01 Director's details changed for Mr Simon Andrew Rogerson on 23 June 2017
15 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
07 Nov 2016 AP03 Appointment of Nicola Board as a secretary on 4 November 2016
07 Nov 2016 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 4 November 2016
21 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
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
11 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014