OUTPOST GROUP LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from B5 Portview Mill 310 Newtownards Road Belfast BT4 1HE Northern Ireland to C/O Jt Maxwell Limited Uni1 1 Lagan House 1 Sackville Street Lisburn BT27 4AB on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited Uni1 1 Lagan House 1 Sackville Street Lisburn BT27 4AB to C/O Jt Maxwell Limited Uni1 1 Lagan House 1 Sackville Street Lisburn BT27 4AB on 2024-11-13

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Appointment of a liquidator

View Document

21/08/2421 August 2024 Statement of affairs

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Appointment of Mr Joshua Mulhall as a director on 2023-05-30

View Document

05/10/225 October 2022 Termination of appointment of Simon Christopher Mccormick as a director on 2022-07-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR CAMILLE MALVEZIN

View Document

01/09/201 September 2020 CESSATION OF CAMILLE MALVEZIN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/07/2012 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN MARK MORGAN

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR ROBIN MARK MORGAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

10/05/1910 May 2019 CESSATION OF ROBIN MORGAN AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN MORGAN

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUTHERFOORD-JONES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLE MALVEZIN

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SIMON CHRISTOPHER MCCORMICK

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER MCCORMICK / 23/08/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MORGAN / 23/08/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RUTHERFOORD-JONES / 23/08/2018

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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