This company is commonly known as Octagon Projects Limited. The company was founded 10 years ago and was given the registration number 08803445. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | OCTAGON PROJECTS LIMITED |
---|---|---|
Company Number | : | 08803445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 December 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40a, Station Road, Upminster, RM14 2TR | Director | 05 December 2013 | Active |
206, Sterling House, Langston Road, Loughton, England, IG10 3TS | Director | 05 December 2013 | Active |
Mr Brett Ian Sicklin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | 40a, Station Road, Upminster, RM14 2TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Insolvency | Liquidation miscellaneous. | Download |
2021-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.