CF OSULLIVAN LTD

Company Documents

DateDescription
27/08/2527 August 2025 Registered office address changed from 107 to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX United Kingdom to Suite 4 11-15 Coventry Road Market Harborough LE16 9BX on 2025-08-27

View Document

22/08/2522 August 2025 Registered office address changed from Suite 7 York House Vicarage Lane Bowdon WA14 3BA United Kingdom to 107 to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX on 2025-08-22

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2025-04-30

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

07/08/247 August 2024 Registered office address changed from 70 Birdcombe Road Westlea Swindon SN5 7BL United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-07

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/04/238 April 2023 Registered office address changed from 19 Long Barrow Close, South Wonston Winchester SO21 3ED United Kingdom to 70 Birdcombe Road Westlea Swindon SN5 7BL on 2023-04-08

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-08-22 with updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/09/2128 September 2021 Notification of Mariejoe Santos as a person with significant control on 2021-09-08

View Document

28/09/2128 September 2021 Cessation of Charlotte Nottage as a person with significant control on 2021-09-08

View Document

23/09/2123 September 2021 Appointment of Mrs Mariejoe Santos as a director on 2021-09-08

View Document

23/09/2123 September 2021 Termination of appointment of Charlotte Nottage as a director on 2021-09-08

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company