Advanced company searchLink opens in new window

OCTAGON CARBON LIMITED

Company number 07161136

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2013 CH01 Director's details changed for Mr Brett Stacey on 1 August 2013
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2013 DS01 Application to strike the company off the register
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
25 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 99
12 Apr 2012 AD01 Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 12 April 2012
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Oct 2011 TM02 Termination of appointment of Peter James Holmes as a secretary on 28 September 2011
29 Sep 2011 TM01 Termination of appointment of Carbondesk Group Plc as a director on 28 September 2011
28 Sep 2011 TM01 Termination of appointment of Carbondesk Group Plc as a director on 28 September 2011
28 Sep 2011 AP01 Appointment of Mr Brett Stacey as a director on 28 September 2011
18 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
21 Feb 2011 CERTNM Company name changed greyhound energy markets LTD\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
21 Feb 2011 CONNOT Change of name notice
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 8 March 2010
  • GBP 99
17 Aug 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2010 TM01 Termination of appointment of Jeroen Vlam as a director
18 Mar 2010 AP02 Appointment of Carbondesk Group Plc as a director
04 Mar 2010 AP03 Appointment of Peter James Holmes as a secretary
01 Mar 2010 TM02 Termination of appointment of Jeroen Vlam as a secretary
01 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 66
26 Feb 2010 AD01 Registered office address changed from Woodcote Swan Bottom the Lee Great Missenden Buckinghamshire HP16 9NN England on 26 February 2010
17 Feb 2010 NEWINC Incorporation