- Company Overview for OUT OF THE WATER LIMITED (11635175)
- Filing history for OUT OF THE WATER LIMITED (11635175)
- People for OUT OF THE WATER LIMITED (11635175)
- More for OUT OF THE WATER LIMITED (11635175)
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
|
|
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
|