Advanced company searchLink opens in new window

STRIKE OFF OCTOBER 12 LIMITED

Company number 08142641

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2013 AD01 Registered office address changed from C/O Strike Off C/O Bcfl 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 30 May 2013
30 May 2013 TM01 Termination of appointment of Martin William Machan as a director on 28 May 2013
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
16 Apr 2013 AD01 Registered office address changed from The Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 16 April 2013
04 Oct 2012 AP01 Appointment of Mr Martin Machan as a director on 1 October 2012
04 Oct 2012 TM02 Termination of appointment of Brighton Secretary Limited as a secretary on 13 July 2012
04 Oct 2012 TM01 Termination of appointment of Giuseppe Di-Graziano as a director on 13 July 2012
04 Oct 2012 TM01 Termination of appointment of Alexis Javier Acosta-Armas as a director on 13 July 2012
03 Oct 2012 CERTNM Company name changed 8 hillfield rtm company LIMITED\certificate issued on 03/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-03
03 Oct 2012 CH01 Director's details changed for Alexis Acosta Arma on 13 July 2012
03 Oct 2012 CH01 Director's details changed for Giuseppe Di Graziano on 13 July 2012
25 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2012 AD01 Registered office address changed from 8 Hillfield Avenue London N8 7DT England on 19 July 2012
13 Jul 2012 NEWINC Incorporation