Advanced company searchLink opens in new window

OUTGO LTD

Company number 10042560

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
15 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Nov 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 March 2020
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
14 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
28 May 2019 AA Micro company accounts made up to 31 March 2019
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to Uint 25 Green Lane Industrial Estate Green Lane Industrial Estate Bordesley Green Birmingham B9 5QP on 18 December 2018
18 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 AD01 Registered office address changed from Outgo 198-202 Waterloo Road Yardley Birmingham West Midlands B25 8LD England to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on 18 May 2017
20 Mar 2017 AP01 Appointment of Mrs Harminder Bansal as a director on 20 March 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Gurdeet Singh Bansal on 2 February 2017
02 Feb 2017 CH03 Secretary's details changed for Gurdeet Bansal on 2 February 2017
21 Jun 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Outgo 198-202 Waterloo Road Yardley Birmingham West Midlands B25 8LD on 21 June 2016
03 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-03
  • GBP 1