- Company Overview for O FOR OUTCOMES LTD. (09285419)
- Filing history for O FOR OUTCOMES LTD. (09285419)
- People for O FOR OUTCOMES LTD. (09285419)
- Charges for O FOR OUTCOMES LTD. (09285419)
- More for O FOR OUTCOMES LTD. (09285419)
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) |
---|---|---|---|
22 Jul 2016 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL England to 140 London Wall London EC2Y 5DN on 22 July 2016 | |
22 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-06-07
|
|
21 Nov 2015 | TM01 | Termination of appointment of Alisa Shira Pearlstone as a director on 2 October 2015 | |
21 Nov 2015 | AP01 | Appointment of John Pettifor as a director on 2 October 2015 | |
21 Nov 2015 | AP01 | Appointment of Mr Paul Stewart as a director on 2 October 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Robert Douglas Miller as a director on 2 October 2015 | |
29 Oct 2015 | AP03 | Appointment of Paul Stewart as a secretary on 2 October 2015 | |
12 Oct 2015 | MR01 | Registration of charge 092854190001, created on 2 October 2015 | |
22 Apr 2015 | CERTNM |
Company name changed shcl blue LIMITED\certificate issued on 22/04/15
|
|
22 Apr 2015 | CONNOT | Change of name notice | |
09 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2014 | MA | Memorandum and Articles of Association | |
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-29
|