- Company Overview for OUTPUT CONSULTING LTD (07895478)
- Filing history for OUTPUT CONSULTING LTD (07895478)
- People for OUTPUT CONSULTING LTD (07895478)
- More for OUTPUT CONSULTING LTD (07895478)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | TM01 | Termination of appointment of Martin George Webster as a director on 29 September 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jan 2022 | AD01 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to Glanpwlldu Farm Newchapel Boncath SA37 0EP on 12 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
12 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Samantha Cooling on 30 November 2015 | |
05 Jan 2016 | CH01 | Director's details changed for David Lewis Cooling on 30 November 2015 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|