Outsourcing Strategies 2 Ltd was founded on 05 June 2006 and are based in London, it's status at Companies House is "Liquidation". We do not know the number of employees at this organisation. The companies directors are Newton, Roger, Price, Christopher John, Sullivan, John Terence.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Roger | 23 December 2009 | 24 March 2011 | 1 |
PRICE, Christopher John | 25 March 2011 | 06 June 2016 | 1 |
SULLIVAN, John Terence | 27 June 2016 | 08 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 February 2020 | |
DISS16(SOAS) - N/A | 06 February 2020 | |
RESOLUTIONS - N/A | 05 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 February 2020 | |
LIQ01 - N/A | 05 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 01 August 2018 | |
TM01 - Termination of appointment of director | 19 September 2017 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
TM02 - Termination of appointment of secretary | 18 August 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 05 June 2017 | |
AP01 - Appointment of director | 01 August 2016 | |
AP03 - Appointment of secretary | 28 July 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 10 June 2016 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
TM02 - Termination of appointment of secretary | 10 June 2016 | |
AD01 - Change of registered office address | 03 February 2016 | |
TM01 - Termination of appointment of director | 20 October 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AUD - Auditor's letter of resignation | 16 October 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 04 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
AP01 - Appointment of director | 25 February 2013 | |
TM01 - Termination of appointment of director | 25 February 2013 | |
CERTNM - Change of name certificate | 08 August 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 08 May 2012 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
AR01 - Annual Return | 09 June 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 05 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AP03 - Appointment of secretary | 25 March 2011 | |
TM02 - Termination of appointment of secretary | 25 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AP01 - Appointment of director | 01 September 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AR01 - Annual Return | 21 June 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
TM01 - Termination of appointment of director | 01 February 2010 | |
AP01 - Appointment of director | 01 February 2010 | |
AP03 - Appointment of secretary | 24 December 2009 | |
TM02 - Termination of appointment of secretary | 24 December 2009 | |
AP01 - Appointment of director | 23 December 2009 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
AP01 - Appointment of director | 11 December 2009 | |
AA - Annual Accounts | 11 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 July 2009 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 May 2009 | |
RESOLUTIONS - N/A | 28 April 2009 | |
123 - Notice of increase in nominal capital | 28 April 2009 | |
AA - Annual Accounts | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
RESOLUTIONS - N/A | 13 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 2009 | |
123 - Notice of increase in nominal capital | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
RESOLUTIONS - N/A | 22 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
363a - Annual Return | 09 July 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
AA - Annual Accounts | 20 November 2007 | |
225 - Change of Accounting Reference Date | 19 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2007 | |
363a - Annual Return | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
NEWINC - New incorporation documents | 05 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 April 2008 | Fully Satisfied |
N/A |