- Company Overview for OUTFOX DRINKS LTD (10449881)
- Filing history for OUTFOX DRINKS LTD (10449881)
- People for OUTFOX DRINKS LTD (10449881)
- Insolvency for OUTFOX DRINKS LTD (10449881)
- More for OUTFOX DRINKS LTD (10449881)
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
|
|
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
|
|
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 21 May 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
|
|
26 Feb 2018 | SH02 | Sub-division of shares on 31 March 2017 | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
20 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2018 | CS01 | Confirmation statement made on 26 October 2017 with updates |