Advanced company searchLink opens in new window

OUT OF THE WATER LIMITED

Company number 11635175

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2 December 2021
31 Aug 2021 AD01 Registered office address changed from Suite 4a Queen Street Neath SA11 1DL Wales to 83 Ducie Street Manchester M1 2JQ on 31 August 2021
23 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
21 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
21 Aug 2021 AP01 Appointment of Mr Christopher Jones as a director on 21 July 2021
21 Aug 2021 TM01 Termination of appointment of Daniel Richard Stephens as a director on 21 July 2021
21 Aug 2021 PSC01 Notification of Christopher Jones as a person with significant control on 21 July 2021
21 Aug 2021 PSC07 Cessation of Daniel Richard Stephens as a person with significant control on 21 July 2021
21 Aug 2021 AD01 Registered office address changed from 6 Wesley Villas Tylorstown Ferndale CF43 3DS United Kingdom to Suite 4a Queen Street Neath SA11 1DL on 21 August 2021
04 Jan 2021 CS01 Confirmation statement made on 21 October 2020 with no updates
22 Apr 2020 AA Unaudited abridged accounts made up to 31 October 2019
05 Dec 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 1