Advanced company searchLink opens in new window

OUTCOME COMMERCE LIMITED

Company number 08388181

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)
23 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
15 Jun 2022 AD01 Registered office address changed from The Old School House West Street Southwick Fareham Hampshire PO17 6EA United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 15 June 2022
14 Jun 2022 600 Appointment of a voluntary liquidator
14 Jun 2022 LIQ01 Declaration of solvency
14 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-07
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
10 May 2022 SH06 Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 3,100.00
10 May 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 2,845
10 May 2022 SH03 Purchase of own shares.
10 May 2022 SH03 Purchase of own shares.
09 May 2022 SH10 Particulars of variation of rights attached to shares
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
07 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
08 Dec 2021 CERTNM Company name changed j balls 12345 LTD\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
15 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
02 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
27 May 2021 AP01 Appointment of Mrs Naomi Turnbull as a director on 26 May 2021
30 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
04 Mar 2020 CH01 Director's details changed for Mr Richard Turnbull on 4 March 2020
17 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with updates
02 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association