Advanced company searchLink opens in new window

THE OUTPLAY LIMITED

Company number 08727449

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 23/01/2018.
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
  • GBP 1,422,054
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
  • GBP 1,422,054
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
  • GBP 11,304
07 Oct 2014 CERTNM Company name changed horchestra LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
08 Aug 2014 CERTNM Company name changed ovo europe LIMITED\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08