THE OUTDOOR ADVERTISING CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 07469048 |
Category | Private Limited Company |
Incorporated | 14 Dec 2010 |
Age | 13 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 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
Dissolution application strike off company
Date: 27 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kolos Tapler
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Goodyear
Documents
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
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kolos Tapler
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cfs Secretaries Limited
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Thornton
Documents
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
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
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
Termination secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cfs Secretaries Limited
Documents
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
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
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
Some Companies
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 07605950 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FOUNTAIN CENTRE,BELFAST,BT1 6ET
Number: | NI637469 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,SOUTHEND ON SEA,SS1 1BN
Number: | 02863547 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O P55 LTD,NORTH WALSHAM,NR28 0AJ
Number: | 04978233 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MARKET STREET,BOLTON,BL4 7NY
Number: | 11337872 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEENS PARK,MILLOM,LA18 5DY
Number: | 09497104 |
Status: | ACTIVE |
Category: | Private Limited Company |