Advanced company searchLink opens in new window

WAY OUT EXPERIENCES LIMITED

Company number 04938319

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)
10 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2013 DS01 Application to strike the company off the register
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Jan 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2013-01-19
  • GBP 80,100
26 Nov 2012 AD01 Registered office address changed from Studio Six 8 High Street Harpenden Hertfordshire AL5 2TB on 26 November 2012
24 Apr 2012 TM01 Termination of appointment of Andrew Starbuck as a director
22 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 80,133
17 Oct 2011 AP01 Appointment of Mr Andrew David Starbuck as a director
12 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 80,100.00
27 May 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
08 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jan 2010 TM02 Termination of appointment of Guillaume Feldman as a secretary
23 Dec 2009 TM01 Termination of appointment of Guillaume Feldman as a director
16 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
17 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008