THE OUTDOOR ADVERTISING CONSULTANCY LTD

Silverstream House Silverstream House, London, W1T 6EB, United Kingdom
StatusDISSOLVED
Company No.07469048
CategoryPrivate Limited Company
Incorporated14 Dec 2010
Age13 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 5 days

SUMMARY

THE OUTDOOR ADVERTISING CONSULTANCY LTD is an dissolved private limited company with number 07469048. It was incorporated 13 years, 5 months, 18 days ago, on 14 December 2010 and it was dissolved 2 years, 1 month, 5 days ago, on 26 April 2022. The company address is Silverstream House Silverstream House, London, W1T 6EB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Goodyear

Change date: 2021-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2021

Action Date: 18 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-18

Psc name: Mr Guy Goodyear

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magna Secretaries Limited

Termination date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: Silverstream House 45 Fitzroy Street London W1T 6EB

Change date: 2021-02-08

Old address: 3 London Wall Buildings London EC2M 5PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2016

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Magna Secretaries Ltd

Appointment date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-13

Officer name: Mr Guy Goodyear

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamilton's of mayfair pawnbrokers LTD\certificate issued on 10/01/14

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kolos Tapler

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Goodyear

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kolos Tapler

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Old address: Dept 3 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England

Change date: 2013-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: Dept 568 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Change date: 2011-01-11

Documents

View document PDF

Incorporation company

Date: 14 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-J BROADCAST LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:07605950
Status:ACTIVE
Category:Private Limited Company

ARKE CONSULTANCY LTD

SUITE 1 FOUNTAIN CENTRE,BELFAST,BT1 6ET

Number:NI637469
Status:ACTIVE
Category:Private Limited Company

ESSEX LEISURE LIMITED

VICTORIA HOUSE,SOUTHEND ON SEA,SS1 1BN

Number:02863547
Status:ACTIVE
Category:Private Limited Company

GEORGE MOATE LIMITED

C/O P55 LTD,NORTH WALSHAM,NR28 0AJ

Number:04978233
Status:ACTIVE
Category:Private Limited Company

LORNA MAE LTD

76 MARKET STREET,BOLTON,BL4 7NY

Number:11337872
Status:ACTIVE
Category:Private Limited Company

MIKE CARTER GLAZING LIMITED

16 QUEENS PARK,MILLOM,LA18 5DY

Number:09497104
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