OCTAGON EVENTS SERVICES LTD

Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-05-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

09/10/229 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Termination of appointment of Beth Marler as a director on 2021-06-10

View Document

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

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MS BETH MARLER

View Document

06/05/206 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information