Advanced company searchLink opens in new window

THE LONDON TEQUILA COMPANY LIMITED

Company number 11200278

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)
13 Feb 2024 AA Accounts for a dormant company made up to 28 February 2023
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
06 Apr 2023 CERTNM Company name changed outlyer consulting LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
08 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
06 Sep 2022 CERTNM Company name changed outerinsight holdings LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
28 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from Ground Floor 225 Lillie Road London SW6 7LW to 85 Great Portland Street First Floor London W1W 7LT on 25 March 2021
04 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
20 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 AD01 Registered office address changed from 212 Stephendale Road Stephendale Road London SW6 2PP England to Ground Floor 225 Lillie Road London SW6 7LW on 10 May 2019
10 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 SH02 Sub-division of shares on 30 May 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 800
31 Oct 2018 SH08 Change of share class name or designation
23 Mar 2018 AD01 Registered office address changed from 5-11 Regent Street London SW1Y 4LR United Kingdom to 212 Stephendale Road Stephendale Road London SW6 2PP on 23 March 2018
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted