Advanced company searchLink opens in new window

THE LONDON OUTPOST LIMITED

Company number 01799743

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2008 363a Return made up to 31/08/08; full list of members
30 Jul 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ App aud 03/06/2008
21 May 2008 288a Director appointed marc thevenoux
21 May 2008 363a Return made up to 31/08/07; full list of members
21 May 2008 287 Registered office changed on 21/05/2008 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW
21 May 2008 353 Location of register of members
21 May 2008 190 Location of debenture register
18 Apr 2008 AA Full accounts made up to 31 October 2007
11 Apr 2008 288a Director appointed moustapha ei solh
11 Apr 2008 288a Secretary appointed karen harris
11 Apr 2008 288b Appointment terminated director lucille paton
11 Apr 2008 288b Appointment terminated director mary lutyens
11 Apr 2008 288b Appointment terminated secretary michael callicott
11 Apr 2008 287 Registered office changed on 11/04/2008 from 69 cadogan gardens london SW3 2RB
10 Jul 2007 AA Full accounts made up to 31 October 2006
22 Mar 2007 287 Registered office changed on 22/03/07 from: c/o target consulting lawrence house lower bristol road bath BA2 9ET
08 Mar 2007 288b Director resigned
05 Mar 2007 363s Return made up to 31/08/06; full list of members
13 Jun 2006 AA Full accounts made up to 31 October 2005
13 Oct 2005 363s Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
02 Sep 2005 AA Full accounts made up to 31 October 2004
09 Nov 2004 288a New secretary appointed
25 Oct 2004 288b Secretary resigned
25 Oct 2004 287 Registered office changed on 25/10/04 from: 69 cadogan gardens london SW3 2RB