OCTO MEMBERS GROUP LTD

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed from Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2024-10-30

View Document

21/10/2421 October 2024 Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ England to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2024-10-21

View Document

11/10/2411 October 2024 Appointment of a liquidator

View Document

05/10/245 October 2024 Order of court to wind up

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Termination of appointment of Stephen Francis Andrews as a director on 2024-03-01

View Document

06/06/246 June 2024 Termination of appointment of Robert John Page as a director on 2024-05-09

View Document

29/05/2429 May 2024 Notice of completion of voluntary arrangement

View Document

11/12/2311 December 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

28/12/2128 December 2021 Termination of appointment of Angela Warburton as a director on 2021-05-18

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-13 with updates

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-05-13

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Change of details for Mr Lee John Robertson as a person with significant control on 2018-07-17

View Document

26/07/2126 July 2021 Change of details for Mr Andrew Brown as a person with significant control on 2018-07-17

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2019-04-18

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-04-05 with updates

View Document

23/07/2123 July 2021 Change of details for Mr Andrew Brown as a person with significant control on 2019-10-01

View Document

23/07/2123 July 2021 Second filing of Confirmation Statement dated 2020-04-05

View Document

23/07/2123 July 2021 Second filing of Confirmation Statement dated 2019-04-05

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-05-13

View Document

22/07/2122 July 2021 Cessation of Robert John Page as a person with significant control on 2019-04-18

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2019-04-18

View Document

21/07/2121 July 2021 Director's details changed for Mr Andrew Brown on 2019-10-01

View Document

17/07/2017 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Confirmation statement made on 2020-04-05 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Confirmation statement made on 2019-04-05 with updates

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS ANGELA WARBURTON

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR ANDREW BROWN

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JAMES MCKECHNIE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR JONATHON STUART ROCCHI

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STEPHEN FRANCIS ANDREWS

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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