- Company Overview for OUTGO LTD (10042560)
- Filing history for OUTGO LTD (10042560)
- People for OUTGO LTD (10042560)
- More for OUTGO LTD (10042560)
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
|