- Company Overview for OUTPACE LIMITED (03975487)
- Filing history for OUTPACE LIMITED (03975487)
- People for OUTPACE LIMITED (03975487)
- More for OUTPACE LIMITED (03975487)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2024 | DS01 | Application to strike the company off the register | |
28 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Feb 2023 | AP01 | Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023 | |
11 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 30 August 2020 | |
10 Sep 2020 | CS01 |
30/08/20 Statement of Capital gbp 2
|
|
17 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Jul 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from Low Lane Maltby Middlesbrough TS8 0BW to Unit 4 Stratford Business Park Banbury Road Stratford-upon-Avon CV37 7GW on 27 November 2019 | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2019 | SH08 | Change of share class name or designation | |
19 Nov 2019 | AP03 | Appointment of Mr John Terence Sullivan as a secretary on 12 November 2019 | |
18 Nov 2019 | PSC02 | Notification of Valpak Limited as a person with significant control on 12 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Timothy Hutchinson as a person with significant control on 12 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr John Terence Sullivan as a director on 12 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Paul Anthony Cox as a director on 12 November 2019 |