- Company Overview for OUTLOOK RECRUITMENT LIMITED (03605318)
- Filing history for OUTLOOK RECRUITMENT LIMITED (03605318)
- People for OUTLOOK RECRUITMENT LIMITED (03605318)
- More for OUTLOOK RECRUITMENT LIMITED (03605318)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
07 Apr 2015 | TM01 | Termination of appointment of Michael Jeremy Dauncey as a director on 31 March 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | CH01 | Director's details changed for Mr Michael Jeremy Dauncey on 18 September 2014 | |
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Mar 2014 | CH01 | Director's details changed for Mrs Jacquel;Ine Elizabeth Dauncey on 17 March 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Corinne Hutchinson as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Jonathan Dauncey as a director | |
17 Mar 2014 | AP01 | Appointment of Mrs Jacquel;Ine Elizabeth Dauncey as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Michael Jeremy Dauncey as a director | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH01 | Director's details changed for Mrs Corinne Melissa Dauncey on 15 May 2011 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Aug 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
03 May 2011 | AD01 | Registered office address changed from M D a House the Grove Slough Berkshire SL1 1RH on 3 May 2011 | |
07 Oct 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
06 Jul 2010 | TM02 | Termination of appointment of Tracey Bampton as a secretary |