- Company Overview for OUTLAY MEDIA LTD (08781494)
- Filing history for OUTLAY MEDIA LTD (08781494)
- People for OUTLAY MEDIA LTD (08781494)
- More for OUTLAY MEDIA LTD (08781494)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2023 | DS01 | Application to strike the company off the register | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | TM01 | Termination of appointment of Robert William Harrison as a director on 20 May 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
16 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
02 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from C/O Contendam Ltd 26-28 Hammersmith Grove London W6 7HA England to 33 Attimore Road Welwyn Garden City Hertfordshire AL8 6LQ on 29 April 2015 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 |