Download leads from Nexok and grow your business. Find out more

Octodon  Limited

Documents

Total Documents34
Total Pages100

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off
2 October 2012Final Gazette dissolved via voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
18 August 2011Voluntary strike-off action has been suspended
18 August 2011Voluntary strike-off action has been suspended
12 July 2011First Gazette notice for voluntary strike-off
12 July 2011First Gazette notice for voluntary strike-off
4 July 2011Application to strike the company off the register
4 July 2011Application to strike the company off the register
22 September 2010Total exemption small company accounts made up to 31 July 2009
22 September 2010Total exemption small company accounts made up to 31 July 2009
7 August 2010Compulsory strike-off action has been discontinued
7 August 2010Compulsory strike-off action has been discontinued
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
4 August 2010Director's details changed for Octavian Babici on 19 July 2010
4 August 2010Director's details changed for Octavian Babici on 19 July 2010
27 July 2010First Gazette notice for compulsory strike-off
27 July 2010First Gazette notice for compulsory strike-off
7 August 2009Return made up to 19/07/09; full list of members
7 August 2009Return made up to 19/07/09; full list of members
19 May 2009Total exemption small company accounts made up to 31 July 2008
19 May 2009Total exemption small company accounts made up to 31 July 2008
29 October 2008Return made up to 19/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
29 October 2008Return made up to 19/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 2008Secretary's change of particulars / anca zoicas / 10/10/2008
16 October 2008Secretary's Change of Particulars / anca zoicas / 10/10/2008 / HouseName/Number was: , now: 6; Street was: flat 2 reagan lodge, now: knoll drive; Area was: 84 pennington drive, winchmore hill, now: ; Post Code was: N21 1TP, now: N14 5LT
14 October 2008Registered office changed on 14/10/2008 from flat 2 regan lodge 84 pennington drive winchmore hill london N21 1TP
14 October 2008Director's Change of Particulars / octavian babici / 10/10/2008 / HouseName/Number was: , now: 6; Street was: flat 2 regan lodge, now: knoll drive; Area was: 84 pennington drive, winchmore hill, now: ; Post Code was: N21 1TP, now: N14 5LT
14 October 2008Director's change of particulars / octavian babici / 10/10/2008
14 October 2008Registered office changed on 14/10/2008 from flat 2 regan lodge 84 pennington drive winchmore hill london N21 1TP
19 July 2007Incorporation
19 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing