OUTPOST LOUNGE LTD

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Completion of winding up

View Document

23/04/2423 April 2024 Order of court to wind up

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

21/05/2221 May 2022 Compulsory strike-off action has been suspended

View Document

21/05/2221 May 2022 Compulsory strike-off action has been suspended

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 98 CHOUMERT ROAD LONDON SE15 4AX UNITED KINGDOM

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR ANTON GASTEIGER

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRYAN MOORE / 18/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRYAN MOORE / 10/09/2019

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BRYAN MOORE

View Document

11/09/1911 September 2019 NOTIFICATION OF PSC STATEMENT ON 11/09/2019

View Document

11/09/1911 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2019

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR TASKIN MUZAFFER

View Document

09/09/199 September 2019 CESSATION OF TASKIN MUZAFFER AS A PSC

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM THE UNICORN ON THE BEACH BEACH ROAD PORTHTOWAN CORNWALL TR4 8AD ENGLAND

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR TIMOTHY BRYAN MOORE

View Document

26/07/1926 July 2019 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