OUTSTREAM LABORATORY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Voluntary strike-off action has been suspended

View Document

01/05/251 May 2025 Voluntary strike-off action has been suspended

View Document

27/04/2527 April 2025 Application to strike the company off the register

View Document

23/03/2523 March 2025 Accounts for a dormant company made up to 2024-07-30

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

07/07/247 July 2024 Statement of capital following an allotment of shares on 2022-02-25

View Document

06/07/246 July 2024 Confirmation statement made on 2024-04-04 with updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-07-30

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 09075803 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

23/07/2223 July 2022 Annual accounts for year ending 23 Jul 2022

View Accounts

30/04/2230 April 2022 Accounts for a dormant company made up to 2021-07-30

View Document

30/04/2230 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

17/07/1817 July 2018 COMPANY NAME CHANGED OUTSTREAM GLOBAL LABORATORY LIMITED CERTIFICATE ISSUED ON 17/07/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PREVEXT FROM 30/06/2017 TO 30/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 1

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / FOTIOS GRONTAS / 07/07/2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 COMPANY NAME CHANGED OUTSTREAM WEB & VISUAL COMMUNICATION LABORATORY LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / FOTIOS GRONTAS / 17/12/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FOTIOS GRONTAS / 07/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / FOTIOS GRONTAS / 08/06/2015

View Document

06/06/146 June 2014 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