IT OUTLOOK LIMITED
Company Documents
Date | Description |
---|---|
28/07/2028 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/07/2017 July 2020 | APPLICATION FOR STRIKING-OFF |
05/03/205 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/11/1923 November 2019 | DISS40 (DISS40(SOAD)) |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
29/10/1929 October 2019 | FIRST GAZETTE |
30/07/1930 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
14/05/1814 May 2018 | CURREXT FROM 31/05/2018 TO 30/11/2018 |
30/03/1830 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON STEVEN WATSON |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
30/08/1630 August 2016 | FIRST GAZETTE |
30/08/1630 August 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/07/125 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT UNITED KINGDOM |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/08/1124 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA ALISON WATSON / 01/10/2009 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON STEVEN WATSON / 01/10/2009 |
12/06/0912 June 2009 | DIRECTOR APPOINTED CAMERON WATSON |
12/06/0912 June 2009 | SECRETARY APPOINTED ANGELA WATSON |
29/05/0929 May 2009 | ADOPT MEM AND ARTS 28/05/2009 |
29/05/0929 May 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
29/05/0929 May 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company