Company NameOutpost East Limited
DirectorsNicholas Bulatovic and Katherine Mary Alicia Bulatovic
Company StatusActive
Company Number05135772
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameNicholas Bulatovic
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address. 96 Kensington Church Street
London
W8 4BU
Director NameMs Katherine Mary Alicia Bulatovic
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kensington Square
London
W8 5EP
Director NameMs Katherine Mary Alicia Bulatovic
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address. 96 Kensington Church Street
London
W8 4BU
Director NameDWW Management Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT

Location

Registered AddressNIC Bulatovic
8 Kensington Square
London
W8 5EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,833
Cash£14,745
Current Liabilities£103,690

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Filing History

19 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Appointment of Mrs Katherine Mary Alicia Bulatovic as a director (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Appointment of Mrs Katherine Mary Alicia Bulatovic as a director (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Registered office address changed from 96 Kensington Church Street London W8 4BU England on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 96 Kensington Church Street London W8 4BU England on 26 October 2011 (1 page)
1 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
29 October 2010Registered office address changed from C/O the Company Books Limited 15 Bunhill Row London EC1Y 8LP United Kingdom on 29 October 2010 (1 page)
29 October 2010Director's details changed for Nicholas Bulatovic on 24 May 2010 (2 pages)
29 October 2010Director's details changed for Nicholas Bulatovic on 24 May 2010 (2 pages)
29 October 2010Registered office address changed from C/O the Company Books Limited 15 Bunhill Row London EC1Y 8LP United Kingdom on 29 October 2010 (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2010Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 23 April 2010 (1 page)
23 April 2010Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 23 April 2010 (1 page)
21 December 2009Termination of appointment of Katherine Bulatovic as a director (2 pages)
21 December 2009Termination of appointment of Katherine Bulatovic as a director (2 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Appointment terminated secretary dww secretarial LIMITED (1 page)
26 May 2009Appointment terminated secretary dww secretarial LIMITED (1 page)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 June 2008Director's change of particulars / nicholas bulatovic / 24/05/2008 (1 page)
17 June 2008Director's change of particulars / nicholas bulatovic / 24/05/2008 (1 page)
17 June 2008Director's change of particulars / katherine bulatovic / 24/05/2008 (1 page)
17 June 2008Director's change of particulars / katherine bulatovic / 24/05/2008 (1 page)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 24/05/07; full list of members (7 pages)
16 July 2007Return made up to 24/05/07; full list of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2006Return made up to 24/05/06; full list of members (7 pages)
12 June 2006Return made up to 24/05/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2005Return made up to 24/05/05; full list of members (7 pages)
9 June 2005Return made up to 24/05/05; full list of members (7 pages)
12 August 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
12 August 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2004Incorporation (16 pages)
24 May 2004Incorporation (16 pages)