Advanced company searchLink opens in new window

THE OUTFITTERS GALLERY LIMITED

Company number 04728330

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 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2010 DS01 Application to strike the company off the register
21 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Jul 2009 363a Return made up to 07/05/09; full list of members
07 Jul 2009 363a Return made up to 07/05/08; full list of members
06 Jul 2009 287 Registered office changed on 06/07/2009 from 39 north street sudbury suffolk CO10 1RD
06 Jul 2009 288c Director and Secretary's Change of Particulars / michael theophilus / 06/06/2009 / HouseName/Number was: , now: 3; Street was: 39 north street, now: groton place; Area was: , now: the street; Post Code was: CO10 1RD, now: C010 5EE
06 Jul 2009 288c Director's Change of Particulars / linda theophilus / 06/07/2009 / HouseName/Number was: , now: 3; Street was: 39 north street, now: groton place; Area was: , now: the street; Post Code was: CO10 1RD, now: C010 5EE
22 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Jul 2008 287 Registered office changed on 24/07/2008 from 20 the parade margate kent CT9 1EX
12 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
16 May 2007 363s Return made up to 09/04/07; no change of members
07 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
08 Aug 2006 363s Return made up to 09/04/06; full list of members
08 Aug 2006 363(353) Location of register of members address changed
16 Jun 2006 AA Total exemption small company accounts made up to 30 April 2005
16 May 2005 363s Return made up to 09/04/05; full list of members
23 Feb 2005 288c Director's particulars changed
18 Feb 2005 288c Secretary's particulars changed;director's particulars changed
09 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
04 Jun 2004 363s Return made up to 09/04/04; full list of members
04 Jun 2004 363(288) Secretary's particulars changed;director's particulars changed
23 Jul 2003 88(2)R Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100
09 Apr 2003 288b Secretary resigned