Advanced company searchLink opens in new window

OUTSOURCING STRATEGIES 4 LIMITED

Company number 04840594

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Remove the company from the register pursuant to section 1003 of the companies act 2006 20/12/2019
30 Dec 2019 DS01 Application to strike the company off the register
05 Oct 2019 MR04 Satisfaction of charge 048405940003 in full
05 Oct 2019 MR04 Satisfaction of charge 048405940002 in full
02 Oct 2019 SH19 Statement of capital on 2 October 2019
  • GBP 0.935798
02 Oct 2019 SH20 Statement by Directors
02 Oct 2019 CAP-SS Solvency Statement dated 30/09/19
02 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
22 Aug 2019 PSC07 Cessation of Outsourcing Strategies 3 Ltd as a person with significant control on 7 August 2017
01 Apr 2019 PSC02 Notification of Os Phoenix Bidco Limited as a person with significant control on 8 August 2017
21 Dec 2018 MR01 Registration of charge 048405940003, created on 20 December 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
18 Apr 2018 MR01 Registration of charge 048405940002, created on 6 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 AP03 Appointment of Mr John Terence Sullivan as a secretary on 20 July 2016
18 Aug 2017 TM01 Termination of appointment of David Trevor Benton as a director on 8 August 2017
18 Aug 2017 TM02 Termination of appointment of John Terence Sullivan as a secretary on 8 August 2017
22 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
22 Jun 2017 AA Full accounts made up to 31 December 2016
11 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2016 AP01 Appointment of Mr John Terence Sullivan as a director on 20 July 2016