- Company Overview for OUTASIGHT V B LTD (07421496)
- Filing history for OUTASIGHT V B LTD (07421496)
- People for OUTASIGHT V B LTD (07421496)
- Charges for OUTASIGHT V B LTD (07421496)
- More for OUTASIGHT V B LTD (07421496)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
13 Feb 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
01 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Mar 2011 | AP01 | Appointment of Mr Charles Geoffrey Whittaker as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Caroline Olsen as a director | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2010 | NEWINC | Incorporation |