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)
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,001
10 Jan 2013 AA01 Previous accounting period extended from 14 December 2012 to 31 December 2012
03 Jan 2013 AA Accounts for a dormant company made up to 14 December 2011
20 Dec 2012 AA01 Current accounting period shortened from 31 March 2012 to 14 December 2011
19 Dec 2012 OC S1096 court order to rectify
13 Dec 2012 TM01 Termination of appointment of Melanie Lane as a director
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
07 Aug 2012 ANNOTATION Rectified The AA01 was removed from the public register on 19/12/2012 pursuant to order of court
27 Mar 2012 AP01 Appointment of Ms Melanie Lane as a director
27 Mar 2012 AP01 Appointment of Mr Robert Joseph Henderson as a director
26 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Mar 2012 AP01 Appointment of Mr Paul Ronald Van Hoorn as a director
15 Mar 2012 AP01 Appointment of Michael Colgan as a director
03 Feb 2012 AP04 Appointment of Shell Corporate Secretary Limited as a secretary
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Dec 2011 AA03 Resignation of an auditor
21 Dec 2011 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 21 December 2011
21 Dec 2011 TM02 Termination of appointment of Sarah Englander as a secretary
21 Dec 2011 TM02 Termination of appointment of Baila Englander as a secretary
21 Dec 2011 TM01 Termination of appointment of Berish Englander as a director
21 Dec 2011 TM01 Termination of appointment of Eliasz Englander as a director
05 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
05 Sep 2011 CH03 Secretary's details changed for Sarah Englander on 5 September 2010
24 Aug 2011 AP03 Appointment of Baila Rochel Englander as a secretary