THE OUTLET PARTNERSHIP LIMITED

11a Turnham Green Terrace, London, W4 1RG, England
StatusDISSOLVED
Company No.08476677
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 17 days

SUMMARY

THE OUTLET PARTNERSHIP LIMITED is an dissolved private limited company with number 08476677. It was incorporated 11 years, 1 month, 26 days ago, on 08 April 2013 and it was dissolved 4 years, 8 months, 17 days ago, on 17 September 2019. The company address is 11a Turnham Green Terrace, London, W4 1RG, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: 34 Presburg Road New Malden Surrey KT3 5AH England

New address: 11a Turnham Green Terrace London W4 1RG

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: C/O David Swann Green Acre Pondfield Lane Shorne Gravesend Kent DA12 3LD

Change date: 2016-05-04

New address: 34 Presburg Road New Malden Surrey KT3 5AH

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sydney Swann

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyndon David Swann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henrik Sjostrom Hansen

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-26

Old address: 26 Kimbolton Road Bedford Bedfordshire MK40 2NR

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Old address: C/O David Williams 10 Greycoat Place Westminster London SW1P 1SB United Kingdom

Change date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI'S CARPETS LTD

UNIT 1,THETFORD,IP24 3RG

Number:09096997
Status:ACTIVE
Category:Private Limited Company

E PAYROLL SOLUTIONS LIMITED

73 ROWDEN HILL,CHIPPENHAM,SN15 2AL

Number:08347773
Status:ACTIVE
Category:Private Limited Company

LEV EXTRACTION UK LTD

80 LYNGFORD SQUARE,TAUNTON,TA2 7EY

Number:11354131
Status:ACTIVE
Category:Private Limited Company

STAGEGOLD LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:05024472
Status:ACTIVE
Category:Private Limited Company

THE OLYMPUS ACADEMY TRUST

BRADLEY STOKE COMMUNITY SCHOOL FIDDLERS WOOD LANE,BRISTOL,BS32 9BS

Number:07844791
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THEBEDSWAREHOUSE LIMITED

19 DORSET ROAD,MANCHESTER,M19 3NB

Number:09654750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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