Advanced company searchLink opens in new window

OUTPACE LIMITED

Company number 03975487

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/09/2020
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
18 Nov 2019 TM01 Termination of appointment of Timothy Hutchinson as a director on 12 November 2019