- Company Overview for OUTBASED LTD (08739683)
- Filing history for OUTBASED LTD (08739683)
- People for OUTBASED LTD (08739683)
- More for OUTBASED LTD (08739683)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from 42 Northward Road Wilmslow SK9 6AD England to 133 Wellington Road London E7 9BT on 26 April 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 23 Hawthorn Street Wilmslow SK9 5EH England to 42 Northward Road Wilmslow SK9 6AD on 13 February 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
27 May 2018 | AD01 | Registered office address changed from Building 67 F17 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA to 23 Hawthorn Street Wilmslow SK9 5EH on 27 May 2018 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | CS01 | Confirmation statement made on 15 May 2017 with no updates | |
07 Aug 2017 | PSC01 | Notification of Simon Lee as a person with significant control on 6 April 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Sai Man Simon Lee on 1 January 2015 | |
07 Feb 2015 | AD01 | Registered office address changed from 69-89 Mile End Road London E1 4TT England to Building 67 F17 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 7 February 2015 | |
07 Feb 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
19 Oct 2014 | AD01 | Registered office address changed from 42 Northward Road Wilmslow Cheshire SK9 6AD England to 69-89 Mile End Road London E1 4TT on 19 October 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 11 Crucifix Lane London SE1 3JW to 42 Northward Road Wilmslow Cheshire SK9 6AD on 15 September 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Simon Robert Cole as a director on 21 July 2014 |