- Company Overview for OUTHERETECHNOLOGIES LTD (08036450)
- Filing history for OUTHERETECHNOLOGIES LTD (08036450)
- People for OUTHERETECHNOLOGIES LTD (08036450)
- More for OUTHERETECHNOLOGIES LTD (08036450)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
22 Mar 2019 | CH01 | Director's details changed for Miss Flavie Bastos Ribeiro on 22 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales to 15 Madoc Street Llandudno Conwy LL30 2TL on 22 March 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
28 Jan 2019 | CH01 | Director's details changed for Miss Flavie Bastos Ribiero on 28 January 2019 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
23 Mar 2016 | CH04 | Secretary's details changed for Brock & Co Accounting Ltd on 21 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 20 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales to 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB on 23 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Sep 2015 | AP04 | Appointment of Brock & Co Accounting Ltd as a secretary on 1 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 20 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB on 29 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of O'headhra & Co Ltd as a secretary on 1 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|