- Company Overview for OUTOTEC (UK) LIMITED (00819660)
- Filing history for OUTOTEC (UK) LIMITED (00819660)
- People for OUTOTEC (UK) LIMITED (00819660)
- Charges for OUTOTEC (UK) LIMITED (00819660)
- Registers for OUTOTEC (UK) LIMITED (00819660)
- More for OUTOTEC (UK) LIMITED (00819660)
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) |
---|---|---|---|
03 Jan 2018 | AD02 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | |
31 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
19 Dec 2017 | AD01 | Registered office address changed from 22 st John Street Newport Pagnell Buckinghamshire MK16 8HJ to Regus House Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 19 December 2017 | |
17 Oct 2017 | AP01 | Appointment of Gustav David Kilden as a director on 1 September 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Adel El Hattab as a director on 31 August 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 Feb 2016 | AP01 | Appointment of Mr Jari Matti Algars as a director on 1 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Mikko Juhani Puolakka as a director on 1 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
19 Feb 2015 | AP03 | Appointment of Ms Nina Paula Kristina Kiviranta as a secretary on 10 February 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Adel El Hattab as a director on 11 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Peter Weber as a director on 11 November 2014 | |
04 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AP01 | Appointment of Mr Mikko Juhani Puolakka as a director | |
06 May 2014 | AP01 | Appointment of Ms Nina Paula Kristina Kiviranta as a director | |
06 May 2014 | AP01 | Appointment of Dr Peter Weber as a director | |
06 May 2014 | TM01 | Termination of appointment of Sami Lindstrom as a director | |
06 May 2014 | TM01 | Termination of appointment of Robin Lindahl as a director | |
06 May 2014 | TM01 | Termination of appointment of Jukka Koskela as a director |