OUTCOME LIMITED

500 Brook Drive 500 Brook Drive, Reading, RG2 6UU, Berkshire
StatusDISSOLVED
Company No.06878606
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 25 days

SUMMARY

OUTCOME LIMITED is an dissolved private limited company with number 06878606. It was incorporated 15 years, 1 month, 13 days ago, on 16 April 2009 and it was dissolved 10 years, 3 months, 25 days ago, on 04 February 2014. The company address is 500 Brook Drive 500 Brook Drive, Reading, RG2 6UU, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2013

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey M Sachs

Termination date: 2011-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2013

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-01

Officer name: Richard E Gliklich

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Old address: , 500 Brook Drive, Green Park, Reading, Berkshire, RG2 6UU, United Kingdom

Change date: 2013-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2013

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-16

Officer name: Michael Norman Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2013

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-16

Officer name: Mr Alasdair Macdonald

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: , 12 York Gate, London, NW1 4QS, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Jeffrey M Sachs

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard E Gliklich

Change date: 2010-09-20

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: , Churchill House Chalvey Road East, Slough, Berkshire, SL1 2LS

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cargil Management Services Limited

Change date: 2010-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jeffrey M Sachs

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard E Gliklich

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jeffrey m sachs

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard e gliklich

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 16/04/09 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john docking

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENCAP PROMOTIONS LIMITED

302 LONDON ROAD,SUFFOLK,IP2 0AJ

Number:04929467
Status:ACTIVE
Category:Private Limited Company

M A HEATING LIMITED

2 ROSSENDALE DRIVE,KETTERING,NN15 6SN

Number:09855554
Status:ACTIVE
Category:Private Limited Company

RIALTO ACCELERATED LEADERSHIP INDEX LIMITED

ALBANY HOUSE,WOKINGHAM,RG40 1BJ

Number:11133254
Status:ACTIVE
Category:Private Limited Company

SACRED KNOTS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC627532
Status:ACTIVE
Category:Private Limited Company

STANDBROOK LIMITED

CHURCH HILL COTTAGE,LITTLE MILTON,OX44 7QB

Number:02952922
Status:ACTIVE
Category:Private Limited Company

STEPHENSON SCAFFOLDING LTD

14 MERSE HEAD SANDS,MIDDLESBROUGH,M6 6AP

Number:11824776
Status:ACTIVE
Category:Private Limited Company

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