- Company Overview for OUTLETS SERVICES LIMITED (05912747)
- Filing history for OUTLETS SERVICES LIMITED (05912747)
- People for OUTLETS SERVICES LIMITED (05912747)
- More for OUTLETS SERVICES LIMITED (05912747)
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) |
---|---|---|---|
06 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2009 | AA | Accounts made up to 31 December 2007 | |
27 Oct 2008 | 363a | Return made up to 22/08/08; full list of members | |
27 Oct 2008 | 288c | Director's Change of Particulars / nikolaos aggelidakis / 24/10/2008 / | |
27 Oct 2008 | 288c | Director's Change of Particulars / nikolaos aggelidakis / 24/10/2008 / Nationality was: swiss, now: greek; HouseName/Number was: , now: 4; Street was: seetr. 53, now: blumenweg; Area was: 8702, now: 21218; Post Town was: zollikon, now: seevetal; Country was: switzerland, now: germany | |
12 May 2008 | 288c | Secretary's Change of Particulars / nyro enterprises international LIMITED / 02/05/2008 / HouseName/Number was: , now: albany house; Street was: 78 york street, now: 324/326; Area was: , now: regent street; Post Code was: W1H 1DP, now: W1B 3HH; Country was: , now: united kingdom | |
13 Sep 2007 | 363a | Return made up to 22/08/07; full list of members | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: 69 great hampton street birmingham B18 6EW | |
05 Sep 2006 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
22 Aug 2006 | NEWINC | Incorporation |