OCTOPUS PAYMENT SERVICES LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusDISSOLVED
Company No.10504683
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 5 months, 19 days

SUMMARY

OCTOPUS PAYMENT SERVICES LIMITED is an dissolved private limited company with number 10504683. It was incorporated 7 years, 4 months, 29 days ago, on 30 November 2016 and it was dissolved 3 years, 5 months, 19 days ago, on 10 November 2020. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

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

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jan 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2019-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanna Eloise Lauren Waterhouse

Termination date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

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

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Octopus P2P Limited

Change date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Suzanna Eloise Lauren Waterhouse

Appointment date: 2018-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2018

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: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

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

Change account reference date company current extended

Date: 06 Dec 2016

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENWAYS PLANT HIRE LIMITED

UNIT 33, BURNETT BUSINESS PARK GYPSY LANE,BRISTOL,BS31 2ED

Number:07287920
Status:ACTIVE
Category:Private Limited Company

HUB INTERNET LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:08672626
Status:ACTIVE
Category:Private Limited Company

J & G FENCING SERVICES LTD

FLAT 2,SHEFFIELD,S6 4JD

Number:05761906
Status:ACTIVE
Category:Private Limited Company

PENSO LTD

2 WOODHAMS ROAD,COVENTRY,CV3 4FX

Number:05287267
Status:ACTIVE
Category:Private Limited Company

STUDENT WELFARE C.I.C.

FLAT 1 BAILEY COURT 2 LINGARD AVENUE,LONDON,NW9 5PY

Number:11497202
Status:ACTIVE
Category:Community Interest Company

SUN IMAGING LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:07364810
Status:ACTIVE
Category:Private Limited Company

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