THE OUTDOOR ADVERTISING CONSULTANCY LTD

07469048
SILVERSTREAM HOUSE 45 FITZROY STREET LONDON UNITED KINGDOM W1T 6EB

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
18 Sep 2021 officers Change of particulars for director (Mr Guy Goodyear) 2 Buy now
18 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 officers Termination of appointment of secretary (Magna Secretaries Limited) 1 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2021 accounts Annual Accounts 4 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 5 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 officers Appointment of secretary (Magna Secretaries Ltd) 2 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
21 May 2015 accounts Amended Accounts 5 Buy now
21 May 2015 accounts Amended Accounts 5 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
13 Jan 2014 officers Change of particulars for director (Mr Guy Goodyear) 2 Buy now
10 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2014 officers Termination of appointment of director (Kolos Tapler) 1 Buy now
09 Jan 2014 officers Appointment of director (Mr Guy Goodyear) 2 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2013 officers Appointment of director (Mr Kolos Tapler) 2 Buy now
27 Jun 2013 officers Termination of appointment of director (Cfs Secretaries Limited) 1 Buy now
27 Jun 2013 officers Termination of appointment of director (Bryan Thornton) 1 Buy now
23 Jan 2013 annual-return Annual Return 6 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2013 accounts Annual Accounts 2 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Cfs Secretaries Limited) 1 Buy now
04 Jan 2012 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2010 incorporation Incorporation Company 10 Buy now