Advanced company searchLink opens in new window

OCTOPUS CFE GENERAL PARTNER LIMITED

Company number 06858794

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-27
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
  • GBP .01
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015