THE OUTSIDE VIEW ANALYTICS LTD

08696357
4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD

Documents

Documents
Date Category Description Pages
07 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
07 Apr 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
09 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Feb 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Feb 2019 resolution Resolution 2 Buy now
04 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Dec 2018 capital Statement of capital (Section 108) 5 Buy now
04 Dec 2018 insolvency Solvency Statement dated 27/11/18 1 Buy now
04 Dec 2018 resolution Resolution 1 Buy now
22 Oct 2018 officers Change of particulars for director (Ms Robyn Perriss) 2 Buy now
22 Oct 2018 officers Change of particulars for director (Peter Brooks-Johnson) 2 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2018 accounts Annual Accounts 16 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 17 Buy now
30 May 2017 officers Termination of appointment of director (Nicholas James Mckittrick) 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Apr 2017 officers Appointment of secretary (Mrs Sandra Judith Odell) 2 Buy now
21 Apr 2017 officers Termination of appointment of secretary (Robyn Perriss) 1 Buy now
22 Jun 2016 officers Appointment of director (Mr Nicholas James Mckittrick) 2 Buy now
14 Jun 2016 resolution Resolution 3 Buy now
14 Jun 2016 capital Return of Allotment of shares 5 Buy now
10 Jun 2016 capital Return of Allotment of shares 5 Buy now
08 Jun 2016 officers Appointment of director (Robyn Perriss) 2 Buy now
08 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Henry Leventis) 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Raymond Albert George Fielding) 1 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Anne Rosemary Currell) 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Christopher Bracegirdle) 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Hugh Robert Symes) 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Arthur William Simon Jones) 1 Buy now
08 Jun 2016 officers Appointment of secretary (Robyn Perriss) 2 Buy now
08 Jun 2016 officers Appointment of director (Peter Brooks-Johnson) 2 Buy now
07 Jun 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
07 Jun 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
06 Jun 2016 document-replacement Second Filing Of Form With Form Type 7 Buy now
17 May 2016 annual-return Annual Return 20 Buy now
28 Apr 2016 capital Return of Allotment of shares 5 Buy now
14 Apr 2016 accounts Annual Accounts 5 Buy now
22 Jan 2016 officers Change of particulars for director (Dr Christopher Bracegirdle) 2 Buy now
27 Jul 2015 officers Appointment of director (Mr Henry Leventis) 2 Buy now
27 Jul 2015 officers Appointment of director (Mrs Anne Rosemary Currell) 2 Buy now
27 Jul 2015 officers Appointment of director (Mr Ray Fielding) 2 Buy now
15 May 2015 incorporation Memorandum Articles 35 Buy now
06 May 2015 annual-return Annual Return 6 Buy now
23 Apr 2015 resolution Resolution 11 Buy now
23 Apr 2015 capital Return of Allotment of shares 5 Buy now
20 Apr 2015 accounts Annual Accounts 5 Buy now
26 Jan 2015 officers Change of particulars for director (Dr Christopher Bracegirdle) 2 Buy now
04 Dec 2014 capital Return of Allotment of shares 4 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Arthur William Simon Jones) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Hugh Robert Symes) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Dr Christopher Bracegirdle) 2 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2014 resolution Resolution 3 Buy now
11 Apr 2014 annual-return Annual Return 6 Buy now
02 Apr 2014 resolution Resolution 34 Buy now
31 Mar 2014 capital Return of Allotment of shares 4 Buy now
27 Mar 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Sep 2013 officers Change of particulars for director (Mr Simon Arthur William Jones) 2 Buy now
18 Sep 2013 incorporation Incorporation Company 9 Buy now