Advanced company searchLink opens in new window

OUTFOX DRINKS LTD

Company number 10449881

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)
18 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 15 October 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery Uk 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
03 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-16
18 Nov 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Hjs Recovery Uk 12-14 Carlton Place Southampton Hampshire SO15 2EA on 18 November 2020
11 Nov 2020 LIQ02 Statement of affairs
11 Nov 2020 600 Appointment of a voluntary liquidator
19 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
13 Nov 2019 TM02 Termination of appointment of Afp Services Limited as a secretary on 31 October 2019
13 Nov 2019 AD01 Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 November 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2019
  • GBP 153.084
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 153.084
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019
27 Feb 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 141.751
26 Feb 2018 SH02 Sub-division of shares on 31 March 2017
21 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div. Shareholders agreement 31/03/2017
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 127.688
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 118.75
20 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2018 CS01 Confirmation statement made on 26 October 2017 with updates