OCTAVE ENTERPRISES LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/09/171 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MS ANDREA MILLAR

View Document

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

11/05/1511 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BATCHELAR / 27/04/2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/07/1422 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/05/139 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 21 CRESENT MANSIONS RONALDS ROAD LONDON N5 1XD UNITED KINGDOM

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

06/07/126 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 70 NORTH END ROAD LONDON W14 9EP UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR LUKE BATCHELAR

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE BATCHELAR

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 21 CRESENT MANSIONS RONALDS ROAD LONDON N5 1XD UNITED KINGDOM

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP UNITED KINGDOM

View Document

03/06/103 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BATCHELAR / 01/01/2010

View Document

20/08/0920 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 21 RONALDS ROAD LONDON N5 1XD

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company