- Company Overview for OUT OUT HOSPITALITY LTD (12545135)
- Filing history for OUT OUT HOSPITALITY LTD (12545135)
- People for OUT OUT HOSPITALITY LTD (12545135)
- More for OUT OUT HOSPITALITY LTD (12545135)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Jan 2025 | MISC | Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales | |
22 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
18 Jun 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2022 | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
11 Nov 2020 | PSC01 | Notification of Sililo Victor Martens as a person with significant control on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Sililo Victor Martens as a director on 11 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Paul Royce Thomas as a director on 11 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of Paul Royce Thomas as a person with significant control on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Metropole Chambers Salubrious Passage Wind St Swansea SA1 3RT Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 11 November 2020 | |
02 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-02
|