Advanced company searchLink opens in new window

OCTANE HOLDINGS LIMITED

Company number 04527533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
24 Jul 2018 AD01 Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 24 July 2018
21 Jul 2018 LIQ01 Declaration of solvency
21 Jul 2018 600 Appointment of a voluntary liquidator
21 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
17 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jul 2017 AP01 Appointment of Mr Michael John Ashworth as a director on 5 July 2017
05 Jul 2017 AP02 Appointment of Shell Corporate Director Limited as a director on 5 July 2017
03 Jul 2017 TM01 Termination of appointment of Michael Joseph Coates as a director on 3 July 2017
13 Mar 2017 TM01 Termination of appointment of Michael Colgan as a director on 8 March 2017
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,001
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,001
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 TM01 Termination of appointment of Paul Van Hoorn as a director
20 May 2014 TM01 Termination of appointment of Paul Van Hoorn as a director
30 Dec 2013 AP01 Appointment of Michael Joseph Coates as a director
12 Nov 2013 TM01 Termination of appointment of Robert Henderson as a director