Advanced company searchLink opens in new window

OUTGATE LTD

Company number 09758278

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)
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