Advanced company searchLink opens in new window

OCTAGON COMPUTER GRAPHICS LIMITED

Company number 06819239

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)
21 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2013 AD01 Registered office address changed from Apartment 9, Middleton Hall Hall Orchards Middleton King's Lynn Norfolk PE32 1SP United Kingdom on 22 November 2013
19 Nov 2013 4.70 Declaration of solvency
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Aug 2013 TM01 Termination of appointment of Clare Susan Sheffield as a director on 28 August 2013
26 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
15 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Mrs Susan Ann Poupard on 13 February 2012
27 Apr 2012 CH01 Director's details changed for Clare Susan Sheffield on 13 February 2012
27 Apr 2012 CH03 Secretary's details changed for Mrs Susan Ann Poupard on 13 February 2012
24 May 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mrs Susan Ann Poupard on 1 January 2010
11 Mar 2010 TM02 Termination of appointment of T.W. Registrars Limited as a secretary
11 Mar 2010 AD01 Registered office address changed from Apartment 9 Middleton Hall Middleton Kings Lynn Norfolk PE32 1SP on 11 March 2010
07 Sep 2009 288a Director and secretary appointed susan ann poupard
06 Aug 2009 288a Director appointed clare susan sheffield
13 Feb 2009 NEWINC Incorporation