OCTOPUS TITAN VCT 2 LIMITED
Status | DISSOLVED |
Company No. | 07348420 |
Category | Private Limited Company |
Incorporated | 17 Aug 2010 |
Age | 13 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2015 |
Years | 8 years, 7 months, 23 days |
SUMMARY
OCTOPUS TITAN VCT 2 LIMITED is an dissolved private limited company with number 07348420. It was incorporated 13 years, 9 months, 19 days ago, on 17 August 2010 and it was dissolved 8 years, 7 months, 23 days ago, on 13 October 2015. The company address is 6th Floor, 33 Holborn, London, EC1N 2HT, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2015
Category: Dissolution
Type: DS01
Documents
Change person secretary company with change date
Date: 09 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tracey Jane Spevack
Change date: 2014-12-15
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Old address: 20 Old Bailey London EC4M 7AN
New address: 6Th Floor, 33 Holborn London EC1N 2HT
Change date: 2014-12-15
Documents
Certificate change of name company
Date: 27 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed octopus titan vct LIMITED\certificate issued on 27/11/14
Documents
Change of name notice
Date: 27 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Mr Christopher Robert Hulatt
Documents
Resolution
Date: 21 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed octopus titan vct 6 LIMITED\certificate issued on 16/05/14
Documents
Accounts with accounts type dormant
Date: 13 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meaujo Incorporations Limited
Documents
Termination secretary company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philsec Limited
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mayhew
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Latham
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-20
Old address: No 1 Colmore Square Birmingham B4 6AA United Kingdom
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Hulatt
Documents
Appoint person secretary company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Jane Spevack
Documents
Accounts with accounts type dormant
Date: 02 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Some Companies
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC503796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GREEN,STRATFORD-UPON-AVON,CV37 0JE
Number: | 09591517 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WARWICK ROAD,MANCHESTER,M16 0QQ
Number: | 04754112 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O WILDER COE LTD 1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL
Number: | 09032555 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST ONE,LEEDS,LS1 1BA
Number: | 08431462 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
81 ALBERT ROAD,SOUTHPORT,PR9 9LN
Number: | 06368309 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |