OCTAGON EVENTS SERVICES LTD
Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Confirmation statement made on 2024-07-14 with no updates |
30/09/2430 September 2024 | Registered office address changed from 5 Woodfield Southwater Horsham West Susex RH13 9EN England to 7 Ditton Place 7 Ditton Place Brantridge Lane Haywards Heath West Sussex RH17 6JR on 2024-09-30 |
17/03/2417 March 2024 | Micro company accounts made up to 2023-05-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
10/02/2310 February 2023 | Registered office address changed from 53 Approach Road Bethnal Green London E2 9LY England to 5 Woodfield Southwater Horsham West Susex RH13 9EN on 2023-02-10 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
09/10/229 October 2022 | Confirmation statement made on 2022-07-14 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-05-31 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Termination of appointment of Beth Marler as a director on 2021-06-10 |
05/10/215 October 2021 | Registered office address changed from 8 Steerforth Street London SW18 4HH England to 53 Approach Road Bethnal Green London E2 9LY on 2021-10-05 |
05/10/215 October 2021 | Confirmation statement made on 2021-07-14 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
13/05/2013 May 2020 | DIRECTOR APPOINTED MS BETH MARLER |
06/05/206 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company