- Company Overview for THE OUTPLAY LIMITED (08727449)
- Filing history for THE OUTPLAY LIMITED (08727449)
- People for THE OUTPLAY LIMITED (08727449)
- More for THE OUTPLAY LIMITED (08727449)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 21/12/2017 | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2018 | DS02 | Withdraw the company strike off application | |
05 Jan 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | CS01 |
21/12/17 Statement of Capital gbp 1422054
|
|
18 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
18 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
19 Sep 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Oct 2015 | CH01 | Director's details changed for Carlo De Matteo on 21 November 2014 | |
19 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
19 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | CH01 | Director's details changed for Andrea Pezzi on 9 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ to 240-241 High Holborn London WC1V 7DN on 16 July 2015 | |
09 Jul 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
29 Oct 2014 | AP01 | Appointment of Andrea Pezzi as a director on 24 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
07 Oct 2014 | CERTNM |
Company name changed horchestra LIMITED\certificate issued on 07/10/14
|
|
08 Aug 2014 | CERTNM |
Company name changed ovo europe LIMITED\certificate issued on 08/08/14
|