Advanced company searchLink opens in new window

OUTLOOK RESEARCH LIMITED

Company number 03224286

Filter by category

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2019 DS01 Application to strike the company off the register
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
26 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 Jun 2016 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 3 June 2016
11 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
03 Jul 2015 CH01 Director's details changed for Diane Isabelle Allard on 1 January 2015
03 Jul 2015 CH01 Director's details changed for David Stephen Allard on 1 January 2015
02 Feb 2015 AA Accounts for a small company made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
12 Feb 2014 AA Accounts for a small company made up to 31 July 2013
14 Jan 2014 CH03 Secretary's details changed for David Stephen Allard on 9 August 2013
14 Jan 2014 CH01 Director's details changed for Diane Isabelle Allard on 9 August 2013
14 Jan 2014 CH01 Director's details changed for David Stephen Allard on 9 August 2013
02 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013
08 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
17 Jun 2013 MISC Section 519 aud res
28 May 2013 AD01 Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 28 May 2013
30 Apr 2013 AA Accounts made up to 31 July 2012