OUTLIER VENTURES LTD
Status | DISSOLVED |
Company No. | 09102615 |
Category | Private Limited Company |
Incorporated | 25 Jun 2014 |
Age | 9 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Nov 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
3 PARK SQUARE EAST,WEST YORKSHIRE,LS1 2NE
Number: | 02890351 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ
Number: | 11552917 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST THERESE OF LISIEUX CATHOLIC MULTI ACADEMY TRUST
SUITE 4 THE LAWN,LINCOLN,LN1 3BU
Number: | 07973953 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE ZENITH BUILDING,MANCHESTER,M2 1AB
Number: | 00451219 |
Status: | LIQUIDATION |
Category: | Private Limited Company |