OUTFLOW LIMITED

Priory Park Beech Green Lane Priory Park Beech Green Lane, Hartfield, TN7 4DB, England
StatusDISSOLVED
Company No.08410602
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 20 days

SUMMARY

OUTFLOW LIMITED is an dissolved private limited company with number 08410602. It was incorporated 11 years, 3 months, 11 days ago, on 19 February 2013 and it was dissolved 4 years, 9 months, 20 days ago, on 13 August 2019. The company address is Priory Park Beech Green Lane Priory Park Beech Green Lane, Hartfield, TN7 4DB, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: James Mchugh

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: James Mchugh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Old address: Unit Q the Brewery Bells Yew Green Tunbridge Wells TN3 9BD

New address: Priory Park Beech Green Lane Withyham Hartfield TN7 4DB

Change date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-07

Officer name: Mr James Mchugh

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARDWOLF PROPERTY UK LIMITED

WATSON COTTAGE,BANCHORY,AB31 5UB

Number:SC527620
Status:ACTIVE
Category:Private Limited Company

ALMORA HOUSE MANAGEMENT COMPANY LIMITED

8 GUNVILLE ROAD,NEWPORT,PO30 5LB

Number:04418637
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D & M MOTORCARE LTD

5-7 NEW ROAD,MANCHESTER,M26 1LS

Number:11638375
Status:ACTIVE
Category:Private Limited Company

DIGIBOY PUBLISHING LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:08196867
Status:ACTIVE
Category:Private Limited Company

GARVIN FINANCE LTD

FLAT 6,LONDON,N6 5QF

Number:07854014
Status:ACTIVE
Category:Private Limited Company

THE CURVE FILM PRODUCTIONS LTD

COTTAGE ON THE COMMON,GREAT MISSENDEN,HP16 9RJ

Number:11489812
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