OUTLIER VENTURES LTD

4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, England
StatusDISSOLVED
Company No.09102615
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 23 days

SUMMARY

OUTLIER VENTURES LTD is an dissolved private limited company with number 09102615. It was incorporated 9 years, 11 months, 6 days ago, on 25 June 2014 and it was dissolved 4 years, 10 months, 23 days ago, on 09 July 2019. The company address is 4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF

Old address: 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Samuel Burke

Change date: 2018-01-02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB

Change date: 2017-06-08

Old address: Flat 1 Ruscote Cross Oak Road Berkhamsted HP4 3NA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Old address: 4 Edgar Street Worcester WR1 2LR England

New address: Flat 1 Ruscote Cross Oak Road Berkhamsted HP4 3NA

Change date: 2017-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Murray

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aron Daniel Van Ammers

Appointment date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Old address: Basepoint Business Centre Rivermead Drive Swindon Wilts SN5 7EX

Change date: 2016-05-13

New address: 4 Edgar Street Worcester WR1 2LR

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mr Duncan Murray

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

New address: Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX

Old address: The Barn Sedges Farm Nags Head Lane Great Missenden Buckinghamshire HP16 0HQ England

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2015

Action Date: 08 Jun 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-06-08

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSSMAN LIMITED

3 PARK SQUARE EAST,WEST YORKSHIRE,LS1 2NE

Number:02890351
Status:ACTIVE
Category:Private Limited Company

BRIGHT BOFFINS LIMITED

21 HUNTINGDON GARDENS,LONDON,W4 3HX

Number:09923626
Status:ACTIVE
Category:Private Limited Company

BRISTOL ARROW BOWLING CLUB LIMITED

THE BOWLING GREEN 80 REDLAND ROAD,BRISTOL,BS6 6AG

Number:02245499
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J SCHOFIELD DESIGNS LTD

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:11552917
Status:ACTIVE
Category:Private Limited Company
Number:07973953
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STC REALISATIONS LIMITED

THE ZENITH BUILDING,MANCHESTER,M2 1AB

Number:00451219
Status:LIQUIDATION
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