Advanced company searchLink opens in new window

SWEET OCTOPUS LIMITED

Company number 07778981

Filter by category

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)
12 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 May 2022 AD01 Registered office address changed from Unit 1 Railway Industrial Estate Froxmer Street Manchester Gorton M18 8EF England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 13 May 2022
13 May 2022 LIQ02 Statement of affairs
13 May 2022 600 Appointment of a voluntary liquidator
13 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-05
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
08 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
03 May 2019 AD01 Registered office address changed from Unit 1, Railway Industrial Estate Froxmer Street Industrial Estate Manchester M18 8EF England to Unit 1 Railway Industrial Estate Froxmer Street Manchester Gorton M18 8EF on 3 May 2019
22 Apr 2019 AD01 Registered office address changed from 208 Moss Lane Altrincham Cheshire WA15 8AZ England to Unit 1, Railway Industrial Estate Froxmer Street Industrial Estate Manchester M18 8EF on 22 April 2019
18 Mar 2019 PSC02 Notification of Evergreen Capital Investment Limited as a person with significant control on 5 March 2019
18 Mar 2019 PSC04 Change of details for Ms Utako Horton as a person with significant control on 5 March 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 1.6667
14 Mar 2019 SH02 Sub-division of shares on 5 March 2019
11 Mar 2019 AA Micro company accounts made up to 30 September 2018
05 Mar 2019 AP01 Appointment of Mr Hirohisa Iwasaki as a director on 5 March 2019
11 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 11/04/2017
01 Oct 2018 CH01 Director's details changed for Mrs Utako Horton on 1 October 2018
01 Oct 2018 PSC04 Change of details for Ms Utako Horton as a person with significant control on 1 October 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 May 2018 MR01 Registration of charge 077789810001, created on 16 April 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates