NEWS OUTDOOR LIMITED

3 Thomas More Square, London, E98 1XY, England
StatusDISSOLVED
Company No.03812930
CategoryPrivate Limited Company
Incorporated23 Jul 1999
Age24 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 3 months, 17 days

SUMMARY

NEWS OUTDOOR LIMITED is an dissolved private limited company with number 03812930. It was incorporated 24 years, 9 months, 25 days ago, on 23 July 1999 and it was dissolved 12 years, 3 months, 17 days ago, on 31 January 2012. The company address is 3 Thomas More Square, London, E98 1XY, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Hoare

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2011

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 07 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-07

Officer name: Mr Michael Charles Gill

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Lee Panuccio

Change date: 2010-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-06

Officer name: Mrs Carla Stone

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: 1 Virginia Street London E98 1XY

Change date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2010

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin pompadur

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ewan mirylees

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed susan lee panuccio

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen daintith

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen hutson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael charles gill

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 13/02/01--------- £ si 16451724@1=16451724 £ ic 15235762/31687486

Documents

View document PDF

Resolution

Date: 04 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Capital

Type: 123

Description: £ nc 16451724/32903448 13/02/01

Documents

View document PDF

Resolution

Date: 21 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 06/07/00--------- £ si 15235760@1

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/07/00

Documents

View document PDF

Resolution

Date: 24 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed news 1890 LIMITED\certificate issued on 08/02/00

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 1890 LIMITED\certificate issued on 19/01/00

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 22/11/99 from: 9 cheapside london EC2V 6AB

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 30/06/00

Documents

View document PDF

Incorporation company

Date: 23 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINASEARCH LIMITED

SUITE 971 KEMP HOUSE,LONDON,EC1V 2NX

Number:06052133
Status:ACTIVE
Category:Private Limited Company

BERMONDSEY ARTISTS' GROUP

GALLERY BY THE POOL 1 PARK APPROACH,LONDON,SE16 2UA

Number:03353857
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CASTLES BUILDINGS LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:04836347
Status:ACTIVE
Category:Private Limited Company

DELTA POLYTHENE LIMITED

SAPPHIRE HOUSE,RUSHDEN,NN10 6FB

Number:01362410
Status:ACTIVE
Category:Private Limited Company

HASEKA LIMITED

251 SOUTHWARK PARK ROAD,LONDON,SE16 3TS

Number:10453035
Status:ACTIVE
Category:Private Limited Company

NEWABLE LIMITED

140 ALDERSGATE STREET,LONDON,EC1A 4HY

Number:01653116
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source