OUTER DUCK LIMITED

Prospect House Prospect House, Tunbridge Wells, TN1 1NU, Kent
StatusDISSOLVED
Company No.07140197
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 29 days

SUMMARY

OUTER DUCK LIMITED is an dissolved private limited company with number 07140197. It was incorporated 14 years, 4 months, 9 days ago, on 29 January 2010 and it was dissolved 4 years, 10 months, 29 days ago, on 09 July 2019. The company address is Prospect House Prospect House, Tunbridge Wells, TN1 1NU, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 23 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed protege london LIMITED\certificate issued on 23/05/15

Documents

View document PDF

Resolution

Date: 09 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Whitehead

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Whitehead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed motion health & fitness LIMITED\certificate issued on 04/07/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11953059
Status:ACTIVE
Category:Private Limited Company

EDWARDS COFFEE HOUSE LIMITED

XL BUILDING SOLUTIONS LIMITED PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:07096744
Status:LIQUIDATION
Category:Private Limited Company

FELICITY KEY LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL019540
Status:ACTIVE
Category:Limited Partnership

GEOFF SKELTON PROCUREMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08717315
Status:ACTIVE
Category:Private Limited Company

JAMIE STANTON LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:08461500
Status:ACTIVE
Category:Private Limited Company

THE PETITE VENUE LTD

470 CHORLEY OLD ROAD,BOLTON,BL1 6AG

Number:11261531
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