Outsauce Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PROJECT GALLERY NEWCO 2 LIMITED
Company type | Private Limited Company, Active |
Company Number | 07845893 |
Universal Entity Code | 1688-0073-2490-2852 |
Record last updated | Friday, July 14, 2017 12:56:49 AM UTC |
Official Address | St Georges House 13 Ambrose Street Lansdown There are 33 companies registered at this street |
Postal Code | GL503LG |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 14, 2017 | Appointment of liquidators | |
Registry | May 17, 2017 | Resignation of one Director (a man) and one None | |
Registry | May 17, 2017 | Resignation of one Director | |
Registry | May 10, 2017 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | May 10, 2017 | Statement of satisfaction of a charge / full / charge no 1 2599448... | |
Registry | May 4, 2017 | Company name change | |
Financials | Jan 3, 2017 | Annual accounts | |
Registry | Dec 1, 2016 | Confirmation statement made , with updates | |
Registry | Sep 23, 2016 | Change of particulars for corporate secretary | |
Registry | Jun 1, 2016 | Second filing with mud for form ar01 | |
Registry | May 17, 2016 | Change of registered office address | |
Financials | Jan 10, 2016 | Annual accounts | |
Registry | Dec 8, 2015 | Annual return | |
Registry | Aug 12, 2015 | Resignation of one Director | |
Registry | Aug 12, 2015 | Resignation of one Director 2595548... | |
Registry | Jul 31, 2015 | Resignation of 2 people: one Credit Manager, one Director (a man) and one None | |
Registry | Dec 12, 2014 | Annual return | |
Financials | Oct 2, 2014 | Annual accounts | |
Registry | Feb 12, 2014 | Memorandum of association | |
Registry | Feb 12, 2014 | Resolution | |
Registry | Feb 11, 2014 | Registration of a charge / charge code | |
Registry | Feb 11, 2014 | Registration of a charge / charge code 7902611... | |
Registry | Feb 5, 2014 | Return of allotment of shares | |
Registry | Feb 5, 2014 | Appointment of a person as Director | |
Registry | Jan 29, 2014 | Appointment of a man as Company Director and Director | |
Registry | Dec 24, 2013 | Change of accounting reference date | |
Registry | Dec 12, 2013 | Notice of name or other designation of class of shares | |
Registry | Dec 12, 2013 | Resolution | |
Registry | Dec 9, 2013 | Resignation of one Director | |
Registry | Dec 6, 2013 | Annual return | |
Registry | Nov 18, 2013 | Resignation of one Accountant and one Director (a man) | |
Financials | Aug 16, 2013 | Annual accounts | |
Financials | Aug 16, 2013 | Annual accounts 7888851... | |
Registry | Jan 7, 2013 | Company name change | |
Registry | Jan 7, 2013 | Change of name certificate | |
Registry | Jan 7, 2013 | Change of name certificate 7879549... | |
Registry | Jan 7, 2013 | Notice of change of name nm01 - resolution | |
Registry | Dec 6, 2012 | Change of particulars for director | |
Registry | Dec 6, 2012 | Change of particulars for director 2589596... | |
Registry | Dec 6, 2012 | Annual return | |
Registry | Dec 5, 2012 | Change of particulars for director | |
Registry | Dec 5, 2012 | Change of particulars for director 2589592... | |
Registry | Dec 5, 2012 | Change of particulars for director | |
Registry | Dec 5, 2012 | Change of particulars for director 2589592... | |
Registry | Dec 5, 2012 | Change of particulars for director | |
Registry | Dec 5, 2012 | Change of particulars for director 2589592... | |
Registry | Dec 5, 2012 | Change of particulars for director | |
Registry | Dec 5, 2012 | Change of particulars for director 2589592... | |
Registry | Dec 5, 2012 | Change of particulars for director | |
Registry | Nov 8, 2012 | Change of accounting reference date | |
Registry | Nov 8, 2012 | Change of accounting reference date 2589479... | |
Registry | Oct 26, 2012 | Mortgage | |
Registry | Oct 26, 2012 | Particulars of a mortgage or charge | |
Registry | Oct 24, 2012 | Appointment of a person as Secretary | |
Registry | Oct 24, 2012 | Appointment of a person as Secretary 2589414... | |
Registry | Oct 24, 2012 | Appointment of a person as Secretary | |
Registry | Jun 13, 2012 | Change of registered office address | |
Registry | Jun 13, 2012 | Change of registered office address 2588860... | |
Registry | Jun 1, 2012 | Mortgage | |
Registry | Jun 1, 2012 | Particulars of a mortgage or charge | |
Registry | Mar 6, 2012 | Appointment of a person as Director | |
Registry | Mar 6, 2012 | Appointment of a man as Director | |
Registry | Feb 27, 2012 | Appointment of a person as Director | |
Registry | Feb 27, 2012 | Appointment of a person as Director 7860138... | |
Registry | Feb 27, 2012 | Appointment of a person as Director | |
Registry | Feb 27, 2012 | Appointment of a man as Director | |
Registry | Feb 27, 2012 | Appointment of a man as Director 7860138... | |
Registry | Feb 22, 2012 | Appointment of a person as Director | |
Registry | Feb 22, 2012 | Appointment of a man as Director | |
Registry | Feb 22, 2012 | Return of allotment of shares | |
Registry | Feb 22, 2012 | Notice of name or other designation of class of shares | |
Registry | Feb 6, 2012 | Resolution | |
Registry | Feb 6, 2012 | Alteration to memorandum and articles | |
Registry | Jan 19, 2012 | Mortgage | |
Registry | Jan 19, 2012 | Particulars of a mortgage or charge | |
Registry | Jan 17, 2012 | Five appointments: 5 men | |
Registry | Nov 14, 2011 | Appointment of a man as Accountant and Director | |