- Company Overview for OUTOUT NIGHTCLUB ST IVES LTD (11012564)
- Filing history for OUTOUT NIGHTCLUB ST IVES LTD (11012564)
- People for OUTOUT NIGHTCLUB ST IVES LTD (11012564)
- More for OUTOUT NIGHTCLUB ST IVES LTD (11012564)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
29 May 2023 | CERTNM |
Company name changed arram LIMITED\certificate issued on 29/05/23
|
|
24 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
10 Aug 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
24 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
05 May 2020 | CH01 | Director's details changed for Mr Jonathan Hunt on 5 May 2020 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
11 Feb 2020 | AD01 | Registered office address changed from 14 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU United Kingdom to 12 the Broadway St. Ives Cambridgeshire PE27 5BN on 11 February 2020 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
09 Nov 2018 | PSC01 | Notification of Jonathan Hunt as a person with significant control on 8 September 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Angelo Hunt on 9 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Jonathan Angelo Hunt as a director on 8 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB England to 14 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU on 9 November 2018 | |
09 Nov 2018 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 8 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Goldchild Limited as a director on 8 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Adalt Hussain as a director on 8 November 2018 |