- Company Overview for OCTAGON ALPHA LTD. (11002389)
- Filing history for OCTAGON ALPHA LTD. (11002389)
- People for OCTAGON ALPHA LTD. (11002389)
- More for OCTAGON ALPHA LTD. (11002389)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2019 | TM02 | Termination of appointment of Josef Cisch as a secretary on 1 June 2019 | |
11 Nov 2019 | AP03 | Appointment of Mr Farouk Irshad as a secretary on 1 June 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 4 October 2019 | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AD01 | Registered office address changed from Advantage Business Centre 134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 24 July 2019 | |
29 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2019 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
28 Jan 2019 | TM01 | Termination of appointment of Christian Cisch as a director on 2 January 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Faisal Irshad as a director on 1 January 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-09
|