- Company Overview for RESOURCE OUTSOURCE LIMITED (11489090)
- Filing history for RESOURCE OUTSOURCE LIMITED (11489090)
- People for RESOURCE OUTSOURCE LIMITED (11489090)
- More for RESOURCE OUTSOURCE LIMITED (11489090)
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
|
|
06 Jun 2019 | PSC02 | Notification of Associate Holdings Limited as a person with significant control on 6 June 2019 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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 |