OUTCOME LIMITED
Status | DISSOLVED |
Company No. | 06878606 |
Category | Private Limited Company |
Incorporated | 16 Apr 2009 |
Age | 15 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 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
Dissolution application strike off company
Date: 14 Oct 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cargil Management Services Limited
Documents
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
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
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
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
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
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
Legacy
Date: 10 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed jeffrey m sachs
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed richard e gliklich
Documents
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
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director john docking
Documents
Some Companies
302 LONDON ROAD,SUFFOLK,IP2 0AJ
Number: | 04929467 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC627532 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HILL COTTAGE,LITTLE MILTON,OX44 7QB
Number: | 02952922 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MERSE HEAD SANDS,MIDDLESBROUGH,M6 6AP
Number: | 11824776 |
Status: | ACTIVE |
Category: | Private Limited Company |