OCTOPUS CFE FP LIMITED

Company Documents

DateDescription
12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

10/07/1910 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

23/04/1823 April 2018 SECRETARY APPOINTED PARISHA KANANI

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW ROGERSON / 24/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/11/1614 November 2016 SECRETARY APPOINTED NICOLA BOARD

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/04/1513 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY SPEVACK / 15/12/2014

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 AUDITOR'S RESIGNATION

View Document

28/08/1228 August 2012 SECRETARY APPOINTED TRACEY SPEVACK

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

23/04/1223 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HULATT / 15/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW ROGERSON / 15/04/2010

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT HULATT

View Document

18/03/0918 March 2009 SECRETARY APPOINTED CELIA LINDA WHITTEN

View Document

18/03/0918 March 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY GEORGE GRAY

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED SIMON ANDREW ROGERSON

View Document


More Company Information