Advanced company searchLink opens in new window

OUTSOURCING STRATEGIES 1 LIMITED

Company number 05837686

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)
21 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2020 AD01 Registered office address changed from Lex House 17 Connaught Place London W2 2ES England to 7th Floor 21 Lombard Street London EC3V 9AH on 19 February 2020
06 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-31
05 Feb 2020 LIQ01 Declaration of solvency
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 PSC07 Cessation of The Bregal Fund Lp as a person with significant control on 6 April 2016
09 Sep 2019 PSC02 Notification of Bregal Capital Llp as a person with significant control on 6 April 2016
31 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
26 Mar 2019 AA Group of companies' accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
19 Sep 2017 TM01 Termination of appointment of Mark William Joseph as a director on 19 September 2017
19 Sep 2017 TM01 Termination of appointment of Edmund Alfred Lazarus as a director on 19 September 2017
04 Sep 2017 TM01 Termination of appointment of John Terence Sullivan as a director on 8 August 2017
04 Sep 2017 TM01 Termination of appointment of Patrick James Macdonald as a director on 8 August 2017
18 Aug 2017 TM01 Termination of appointment of Paul Anthony Cox as a director on 8 August 2017
18 Aug 2017 TM02 Termination of appointment of John Terence Sullivan as a secretary on 8 August 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
24 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
20 Oct 2016 AP01 Appointment of Mr Mark William Joseph as a director on 20 October 2016
01 Aug 2016 AP01 Appointment of Mr John Terence Sullivan as a director on 27 June 2016
28 Jul 2016 AP03 Appointment of Mr John Terence Sullivan as a secretary on 27 June 2016
15 Jun 2016 AA Group of companies' accounts made up to 31 December 2015