- Company Overview for OUTGATE LTD (09758278)
- Filing history for OUTGATE LTD (09758278)
- People for OUTGATE LTD (09758278)
- More for OUTGATE LTD (09758278)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2018 | DS01 | Application to strike the company off the register | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Yinka Are as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Flat B, 19 st. Georges Avenue London N7 0HB England to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Yinka Are as a director on 5 April 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 27 October 2017 | |
02 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 27 October 2017 | |
02 Feb 2018 | AP01 | Appointment of Mr Yinka Are as a director on 27 October 2017 | |
02 Feb 2018 | PSC01 | Notification of Yinka Are as a person with significant control on 27 October 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat B, 19 st. Georges Avenue London N7 0HB on 2 February 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
04 Oct 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
04 Oct 2017 | PSC07 | Cessation of David Shaw as a person with significant control on 5 April 2017 | |
26 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
04 May 2017 | AD01 | Registered office address changed from 30 Grosvenor Street Wednesfield WV10 0EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 May 2017 | |
04 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of David Shaw as a director on 5 April 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
03 Jun 2016 | AD01 | Registered office address changed from 110 Moor Street Mansfield NG18 5SQ United Kingdom to 30 Grosvenor Street Wednesfield WV10 0EJ on 3 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Davor Suman as a director on 24 May 2016 | |
02 Jun 2016 | AP01 | Appointment of David Shaw as a director on 24 May 2016 |