Advanced company searchLink opens in new window

OCTAGON COMPANY INVESTMENTS LTD

Company number 06694642

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 TM01 Termination of appointment of Matthew Shave as a director
14 Feb 2012 CERTNM Company name changed octagon personnel LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
26 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 6
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
13 May 2010 ANNOTATION Rectified AP01 removed from public record 20TH September 2010. The form is invalid.
12 May 2010 AP01 Appointment of Matthew Shave as a director
12 May 2010 TM01 Termination of appointment of David Riley as a director
12 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
20 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
24 Sep 2008 288a Director appointed david riley
11 Sep 2008 288b Appointment terminated director laurence adams
10 Sep 2008 NEWINC Incorporation