- Company Overview for OCTOPUS CFE GENERAL PARTNER LIMITED (06858794)
- Filing history for OCTOPUS CFE GENERAL PARTNER LIMITED (06858794)
- People for OCTOPUS CFE GENERAL PARTNER LIMITED (06858794)
- Insolvency for OCTOPUS CFE GENERAL PARTNER LIMITED (06858794)
- More for OCTOPUS CFE GENERAL PARTNER LIMITED (06858794)
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) |
---|---|---|---|
01 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2022 | CH04 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2021 | |
08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2020 | |
18 Dec 2019 | AP04 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 28 November 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Parisha Kanani as a secretary on 28 November 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT to 25 Farringdon Street London EC4A 4AB on 16 July 2019 | |
15 Jul 2019 | LIQ01 | Declaration of solvency | |
15 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | TM01 | Termination of appointment of Christopher Robert Hulatt as a director on 20 June 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
29 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
22 Apr 2018 | AP03 | Appointment of Parisha Kanani as a secretary on 9 April 2018 | |
22 Apr 2018 | TM02 | Termination of appointment of Nicola Board as a secretary on 9 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Simon Andrew Rogerson on 23 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
07 Nov 2016 | AP03 | Appointment of Nicola Board as a secretary on 4 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 4 November 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
05 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 |