OCTOPUS FIRST LOSS LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusDISSOLVED
Company No.09977535
CategoryPrivate Limited Company
Incorporated29 Jan 2016
Age8 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 9 days

SUMMARY

OCTOPUS FIRST LOSS LIMITED is an dissolved private limited company with number 09977535. It was incorporated 8 years, 4 months, 6 days ago, on 29 January 2016 and it was dissolved 1 year, 1 month, 9 days ago, on 25 April 2023. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Richard Wazacz

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Samuel Handfield-Jones

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-17

Officer name: Suzanna Eloise Lauren Waterhouse

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-17

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mr Simon Andrew Rogerson

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-22

Officer name: Ms Suzanna Eloise Lauren Waterhouse

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Anthony Harris

Termination date: 2016-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-04-30

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed octopus liquidity provider LIMITED\certificate issued on 11/03/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-08

Officer name: Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-08

Officer name: Tracey Jane Spevack

Documents

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.I PROCESS SERVICES LTD

15 HARKINS AVENUE,GLASGOW,G72 0RQ

Number:SC535892
Status:ACTIVE
Category:Private Limited Company

BATHROOM I.D. LIMITED

ALLEN HOUSE THE MALTINGS,SAWBRIDGEWORTH,CM21 9JX

Number:04713450
Status:ACTIVE
Category:Private Limited Company

FAIRHURST OILFIELD CONSULTANT LIMITED

49 BRAESIDE AVENUE,ABERDEEN,AB15 7ST

Number:SC507126
Status:ACTIVE
Category:Private Limited Company

LANARIUM LTD

3 DAVA STREET,GLASGOW,G51 2JA

Number:SC283256
Status:ACTIVE
Category:Private Limited Company

LEDSAVE LIMITED

3 GLOBAL BUSINESS PARK,HULL,HU7 0AE

Number:07802662
Status:ACTIVE
Category:Private Limited Company

MISHPOCHA TOURING LLP

89 NEW BOND STREET,LONDON,W1S 1DA

Number:OC426283
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source