Advanced company searchLink opens in new window

OUTSIDE POWER LIMITED

Company number 06529011

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 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2010 L64.07 Completion of winding up
05 May 2009 COCOMP Order of court to wind up
26 Apr 2009 COCOMP Order of court to wind up
09 Mar 2009 288b Appointment Terminated Secretary scott barraclough
15 Jan 2009 288b Appointment Terminated Director paul whitford
15 Jan 2009 288b Appointment Terminated Director anthony tilden
14 Jan 2009 288b Appointment Terminated Director milos brajovic
14 Jan 2009 287 Registered office changed on 14/01/2009 from silver house 31 beak street london W1F 9DP
14 Nov 2008 288b Appointment Terminated Director benjamin williamson
12 Aug 2008 288a Director appointed milos brajovic
11 Aug 2008 288b Appointment Terminated Director jason granite
07 Aug 2008 288a Director appointed anthony fitzgerald tilden
07 Aug 2008 288a Director appointed paul whitford
04 Aug 2008 288a Director appointed benjamin george frederick williamson
01 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Jul 2008 287 Registered office changed on 29/07/2008 from 20 piccadilly london W1J 0DG uk
26 Mar 2008 225 Curr sho from 31/03/2009 to 31/12/2008
20 Mar 2008 288a Secretary appointed scott barraclough
20 Mar 2008 288b Appointment Terminated Director york place company nominees LIMITED
20 Mar 2008 288a Director appointed jason granite
19 Mar 2008 288b Appointment Terminated Secretary york place company secretaries LIMITED
19 Mar 2008 287 Registered office changed on 19/03/2008 from 12 york place leeds west yorkshire LS1 2DS england
10 Mar 2008 NEWINC Incorporation