- Company Overview for OUTLOOK MEDICAL LIMITED (SC370284)
- Filing history for OUTLOOK MEDICAL LIMITED (SC370284)
- People for OUTLOOK MEDICAL LIMITED (SC370284)
- More for OUTLOOK MEDICAL LIMITED (SC370284)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2015 | DS01 | Application to strike the company off the register | |
19 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FE to Lower Glenhead Farm Kemnay Inverurie Aberdeenshire AB51 5PR on 2 September 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jun 2013 | CH01 | Director's details changed for Mark William Clifford Cheesman on 26 June 2013 | |
26 Jun 2013 | CH01 | Director's details changed for Mrs Julie Cheesman on 26 June 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mrs Julie Cheesman on 8 July 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mark Cheesman on 8 July 2012 | |
19 Jan 2012 | AD01 | Registered office address changed from 1 St Mary's Place Inverurie Aberdeenshire AB51 3NW Scotland on 19 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
04 Nov 2011 | AP01 | Appointment of Mr Alexander Keith Mair as a director | |
24 Oct 2011 | AP01 | Appointment of Mrs Julie Cheesman as a director | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
19 Feb 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 January 2011 | |
18 Dec 2009 | NEWINC | Incorporation |