OUTLINE DESIGN LIMITED.

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-02-07

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-02-07

View Document

31/01/2231 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31

View Document

13/07/2113 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-13

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

10/09/1410 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

25/10/1225 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/103 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 CHARTERHOUSE 23 LONDON ROAD ASCOT BERKSHIRE SL5 7EN

View Document

08/08/058 August 2005 RETURN MADE UP TO 04/08/05; NO CHANGE OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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