Advanced company searchLink opens in new window

OUTSPIRE COSTS LIMITED

Company number 08361838

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
06 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
23 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
10 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Nov 2015 TM01 Termination of appointment of Karl Douglas Hirst as a director on 19 October 2015
09 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
14 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
19 Sep 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
11 Feb 2013 AD01 Registered office address changed from 20 Fairview Crescent Harrow Middlesex HA2 9UD England on 11 February 2013
15 Jan 2013 NEWINC Incorporation