- Company Overview for OUTRIGGER SOLUTIONS LIMITED (08133522)
- Filing history for OUTRIGGER SOLUTIONS LIMITED (08133522)
- People for OUTRIGGER SOLUTIONS LIMITED (08133522)
- More for OUTRIGGER SOLUTIONS LIMITED (08133522)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
20 Apr 2018 | AD01 | Registered office address changed from 6 Manor House Eastleach Cirencester Gloucestershire GL7 3NQ United Kingdom to 6 the Manor House Eastleach Cirencester Gloucestershire GL7 3NQ on 20 April 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Shane Henry Norman on 20 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to 6 Manor House Eastleach Cirencester Gloucestershire GL7 3NQ on 20 April 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Claudia Maria Leonor Villabona De Norman as a director on 13 January 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Shane Henry Norman on 20 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Shane Henry Norman on 20 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mrs Claudia Maria Leonor Villabona De Norman on 20 October 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
30 Jul 2013 | CH01 | Director's details changed for Mrs Claudia Maria Leonor Villabona De Norman on 28 June 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Shane Henry Norman on 23 July 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from Alexandra House St. John Street Salisbury Wilshire SP1 2SB United Kingdom on 30 November 2012 | |
30 Nov 2012 | TM02 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary | |
17 Oct 2012 | CH04 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 19 September 2012 |