Advanced company searchLink opens in new window

OCTAVO GROUP LIMITED

Company number 10015842

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 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with updates
05 Dec 2018 TM01 Termination of appointment of Hazel Jacqueline Cushion as a director on 1 December 2018
05 Dec 2018 PSC01 Notification of Dominic Champniss as a person with significant control on 1 November 2018
05 Dec 2018 PSC07 Cessation of Hazel Jacqueline Cushion as a person with significant control on 1 November 2018
05 Dec 2018 TM01 Termination of appointment of Desmond Standish Fforde as a director on 1 November 2018
05 Dec 2018 AP01 Appointment of Mr Dominic Champniss as a director on 1 November 2018
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Jul 2018 TM01 Termination of appointment of Paul Clifford Luke as a director on 6 July 2018
07 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
31 Jan 2018 PSC04 Change of details for Ms Hazel Jacqueline Cushion as a person with significant control on 19 January 2018
31 Jan 2018 CH01 Director's details changed for Ms Hazel Jacqueline Cushion on 19 January 2018
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 30,100.00
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100.00
30 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Aug 2017 AD01 Registered office address changed from Ty Cynon House Navigation Park Abercynon Mountain Ash CF45 4SN Wales to Octavo House West Bute Street Cardiff CF10 5LJ on 21 August 2017
12 May 2017 AP01 Appointment of Mr Paul Clifford Luke as a director on 1 May 2017
12 May 2017 TM01 Termination of appointment of Peter Alexis Gladwin as a director on 1 May 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
29 Mar 2017 AD01 Registered office address changed from C/O Helen Evans Ty Cynon House Navigation Park Navigation Park Abercynon Mountain Ash CF45 4SN Wales to Ty Cynon House Navigation Park Abercynon Mountain Ash CF45 4SN on 29 March 2017