THE LONDON TEQUILA COMPANY LIMITED
Company number 11200278
- Company Overview for THE LONDON TEQUILA COMPANY LIMITED (11200278)
- Filing history for THE LONDON TEQUILA COMPANY LIMITED (11200278)
- People for THE LONDON TEQUILA COMPANY LIMITED (11200278)
- More for THE LONDON TEQUILA COMPANY LIMITED (11200278)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
06 Apr 2023 | CERTNM |
Company name changed outlyer consulting LIMITED\certificate issued on 06/04/23
|
|
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
06 Sep 2022 | CERTNM |
Company name changed outerinsight holdings LIMITED\certificate issued on 06/09/22
|
|
28 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from Ground Floor 225 Lillie Road London SW6 7LW to 85 Great Portland Street First Floor London W1W 7LT on 25 March 2021 | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2019 | AD01 | Registered office address changed from 212 Stephendale Road Stephendale Road London SW6 2PP England to Ground Floor 225 Lillie Road London SW6 7LW on 10 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | SH02 | Sub-division of shares on 30 May 2018 | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
31 Oct 2018 | SH08 | Change of share class name or designation | |
23 Mar 2018 | AD01 | Registered office address changed from 5-11 Regent Street London SW1Y 4LR United Kingdom to 212 Stephendale Road Stephendale Road London SW6 2PP on 23 March 2018 | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|