Company NameOutlandish Cat Productions Ltd.
Company StatusDissolved
Company Number09726086
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMs Shyamala Natarajan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2015(same day as company formation)
RoleTheatre / Film
Country of ResidenceEngland
Correspondence Address41 Millharbour Suite 240
London
E14 9NE

Location

Registered Address41 Millharbour Suite 240
London
E14 9NE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (1 page)
26 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
6 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
27 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
12 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 90.4
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 90.4
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 90
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 90
(3 pages)
27 October 2016Sub-division of shares on 9 July 2016 (6 pages)
27 October 2016Sub-division of shares on 9 July 2016 (6 pages)
6 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 July 2016Resolutions
  • RES13 ‐ Subdivision, conflict of interest, company business 09/07/2016
(3 pages)
15 July 2016Resolutions
  • RES13 ‐ Subdivision, conflict of interest, company business 09/07/2016
(3 pages)
15 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares, section 177 & section 172 09/07/2016
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares, section 177 & section 172 09/07/2016
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)