OCTAGON GREEN SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02 |
28/08/2528 August 2025 New | Registered office address changed from Blaydon Quarry Landfill Site Lead Road Greenside Blaydon Gateshead NE21 4SX to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-08-28 |
02/06/252 June 2025 | Resolutions |
02/06/252 June 2025 | Statement of affairs |
29/05/2529 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
29/05/2529 May 2025 | Appointment of a voluntary liquidator |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | Compulsory strike-off action has been discontinued |
26/11/2426 November 2024 | Compulsory strike-off action has been discontinued |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Confirmation statement made on 2023-05-31 with no updates |
23/08/2323 August 2023 | Compulsory strike-off action has been suspended |
23/08/2323 August 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
07/08/187 August 2018 | FIRST GAZETTE |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
05/01/175 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
14/12/1514 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
23/02/1523 February 2015 | RESIGNATION OF AUDITORS |
09/01/159 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
11/09/1411 September 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
20/12/1320 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
10/06/1310 June 2013 | ADOPT ARTICLES 19/05/2013 |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, DIRECTOR FRANK ANTROPIK |
24/05/1324 May 2013 | DIRECTOR APPOINTED MR FRANK ANTROPIK |
28/02/1328 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1328 February 2013 | COMPANY NAME CHANGED OCTAGON GREEN SERVICES LIMITED CERTIFICATE ISSUED ON 28/02/13 |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM BLAYDON QUARRY LANDFILL SITE LEAD ROAD GREENSIDE BLAYDON GATESHEAD TYNE AND WEAR NE21 4SX |
14/02/1314 February 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WANLESS / 14/02/2013 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 31 THE CLIFF SEATON CAREW HARTLEPOOL TS25 1AU ENGLAND |
11/12/1211 December 2012 | 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