Advanced company searchLink opens in new window

OUTSIDERS AGENCY LTD

Company number 10991447

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
21 Jun 2022 TM01 Termination of appointment of Jason Alfred Wiltshire as a director on 25 May 2022
20 Jan 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
09 Sep 2021 AP01 Appointment of Simon William Harvey Hosken as a director on 12 July 2021
29 Jul 2021 TM01 Termination of appointment of Philip Thomas Tucker as a director on 12 July 2021
26 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Philip Thomas Tucker on 2 October 2019
16 Oct 2020 CH01 Director's details changed for Mr Jason Alfred Wiltshire on 2 October 2019
16 Oct 2020 CH01 Director's details changed for Mr Philip Thomas Tucker on 2 October 2020
15 Oct 2020 PSC05 Change of details for Attention Seekers Productions Limited as a person with significant control on 2 October 2019
25 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
10 Oct 2019 PSC05 Change of details for Doyen Global Limited as a person with significant control on 23 April 2018
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
04 Sep 2019 TM01 Termination of appointment of Matthew Kay as a director on 30 August 2019
02 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
21 Feb 2019 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-05
13 Dec 2017 CONNOT Change of name notice