Advanced company searchLink opens in new window

RESOURCE OUTSOURCE LIMITED

Company number 11489090

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2020 DS01 Application to strike the company off the register
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Apr 2020 AP01 Appointment of Mr Martin Andrew Jones as a director on 21 February 2020
17 Mar 2020 AD01 Registered office address changed from 53 Rodney Street Liverpool L1 9ER England to 85 Great Portland Street London W1W 7LT on 17 March 2020
17 Feb 2020 TM01 Termination of appointment of Philip Malcolm Taylor as a director on 11 September 2019
17 Feb 2020 PSC07 Cessation of Associate Holdings Limited as a person with significant control on 31 December 2019
03 Feb 2020 CH01 Director's details changed for Mr. Philip Malcolm Taylor on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from , International House, 24 Holborn Viaduct, London, EC1A 2BN, England to 53 Rodney Street Liverpool L1 9ER on 3 February 2020
11 Sep 2019 AP01 Appointment of Mr. Philip Malcolm Taylor as a director on 11 September 2019
11 Sep 2019 AD01 Registered office address changed from , 179 Regents Park Road, London, N3 3PB, England to International House, 24 Holborn Viaduct London EC1A 2BN on 11 September 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
21 Jun 2019 TM01 Termination of appointment of David Stewart Brown as a director on 21 June 2019
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
06 Jun 2019 PSC02 Notification of Associate Holdings Limited as a person with significant control on 6 June 2019
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 May 2019 AD01 Registered office address changed from , 160 Nova South Victoria Street, London, SW1E 5LB, United Kingdom to International House, 24 Holborn Viaduct London EC1A 2BN on 31 May 2019
05 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 5 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
24 Sep 2018 AD01 Registered office address changed from , Elscot House Arcadia Avenue, London, N3 2JU, United Kingdom to International House, 24 Holborn Viaduct London EC1A 2BN on 24 September 2018
24 Sep 2018 AP01 Appointment of Mr David Stewart Brown as a director on 24 September 2018