Advanced company searchLink opens in new window

OUTLETS SERVICES LIMITED

Company number 05912747

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)
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