- Company Overview for OUTLINE EUROPEAN LTD (05856392)
- Filing history for OUTLINE EUROPEAN LTD (05856392)
- People for OUTLINE EUROPEAN LTD (05856392)
- More for OUTLINE EUROPEAN LTD (05856392)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2010 | DS01 | Application to strike the company off the register | |
13 Jul 2010 | AR01 |
Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
13 Jul 2010 | CH03 | Secretary's details changed for Mrs Ruth Coughlan on 31 December 2009 | |
13 Jul 2010 | CH01 | Director's details changed for Mr Paul Coughlan on 31 December 2009 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
24 Jun 2009 | 288c | Director's Change of Particulars / paul coughlan / 31/12/2008 / HouseName/Number was: , now: 14; Street was: 101 chaytor drive, now: heron island billing aqudrome; Area was: , now: crow lane; Post Town was: nuneaton, now: northampton; Region was: n warks, now: northamptonshire; Post Code was: CV10 9SU, now: NN3 9DA | |
24 Jun 2009 | 288c | Secretary's Change of Particulars / ruth coughlan / 31/12/2008 / HouseName/Number was: , now: 14; Street was: 101 chaytor drive, now: heron island billing aqudrome; Area was: , now: crow lane; Post Town was: nuneaton, now: northampton; Region was: n warks, now: ; Post Code was: CV10 9SU, now: NN3 9DA; Country was: , now: united kingdom | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Jun 2008 | 363a | Return made up to 20/06/08; full list of members | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from granby house granby avenue garretts green ind estate birmingham w midlands B33 0SS | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from unit 8 birmingham truck stop warfdale road tyseley birmingham B26 2DA | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 Sep 2007 | 363a | Return made up to 23/06/07; full list of members | |
21 Jun 2007 | 288b | Director resigned | |
17 Nov 2006 | 288c | Secretary's particulars changed | |
17 Nov 2006 | 288c | Director's particulars changed | |
17 Nov 2006 | 288a | New director appointed | |
23 Jun 2006 | NEWINC | Incorporation |