Advanced company searchLink opens in new window

OUTBASED LTD

Company number 08739683

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)
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
  • GBP 100
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
  • GBP 100
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