Advanced company searchLink opens in new window

CLEAR OUTPUT DESIGN STUDIOS LTD

Company number 08970399

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
01 Jun 2018 DS01 Application to strike the company off the register
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 TM01 Termination of appointment of Michelle Howie as a director on 30 November 2017
07 Jul 2017 AP01 Appointment of Mrs Michelle Howie as a director on 7 July 2017
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
14 Mar 2017 AD01 Registered office address changed from C/O Chris Leech 88 Sheep Street Bicester Oxfordshire OX26 6LP to Unit 4a (Ground Floor Right) Manor Business Park, Grants Hill Way Woodford Halse Daventry NN11 3UB on 14 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Apr 2015 AD01 Registered office address changed from Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP United Kingdom to C/O Chris Leech 88 Sheep Street Bicester Oxfordshire OX26 6LP on 2 April 2015
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted