- Company Overview for OCTANT CAPITAL GROUP LIMITED (06782530)
- Filing history for OCTANT CAPITAL GROUP LIMITED (06782530)
- People for OCTANT CAPITAL GROUP LIMITED (06782530)
- More for OCTANT CAPITAL GROUP LIMITED (06782530)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2016 | DS01 | Application to strike the company off the register | |
19 Mar 2016 | TM01 | Termination of appointment of Howard Vivian Peter Myles as a director on 15 March 2016 | |
19 Mar 2016 | TM01 | Termination of appointment of Christopher Holdsworth Hunt as a director on 15 March 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS to International House 24 Holborn Viaduct London EC1A 2BN on 10 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
16 Jan 2013 | AD02 | Register inspection address has been changed from Hms President Victoria Embankment London EC4Y 0HJ United Kingdom | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 27 July 2010
|
|
12 Mar 2012 | AD01 | Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ on 12 March 2012 | |
20 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
20 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
05 Jan 2012 | AD02 | Register inspection address has been changed from 8 Grafton Street London W1S 4EL United Kingdom | |
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
12 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from C/O City of London Group Plc 30 Cannon Street London EC4M 6XH United Kingdom on 12 July 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from 8 Grafton Street London W1S 4EL England on 29 March 2011 | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|