OUTER DESIGN RESTORATION LTD

Company Documents

DateDescription
28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 239 BULLSMOOR LANE ENFIELD MIDDLESEX EN1 4SB

View Document

02/05/192 May 2019 ORDER OF COURT TO WIND UP

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIPS / 15/02/2016

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIPS / 31/03/2015

View Document

20/07/1520 July 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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