Advanced company searchLink opens in new window

OCTARINE PRINT SOLUTIONS LIMITED

Company number 04572452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2015 DS01 Application to strike the company off the register
27 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 CH01 Director's details changed for Marcus Oliver Sandwith on 1 January 2014
27 Oct 2014 CH01 Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014
27 Oct 2014 CH01 Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014
19 Jun 2014 AP03 Appointment of Mrs Sally-Ann Bray as a secretary
19 Jun 2014 TM02 Termination of appointment of Timothy Clark as a secretary
19 Jun 2014 AD01 Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 19 June 2014
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
10 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Marcus Oliver Sandwith on 1 December 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Marcus Oliver Sandwith on 24 October 2009
08 Dec 2009 CH01 Director's details changed for Sophie Jane Clare Daranyi on 24 October 2009