- Company Overview for 'OUT OF THE BLUE' INTERNATIONAL TRADING LIMITED (05774262)
- Filing history for 'OUT OF THE BLUE' INTERNATIONAL TRADING LIMITED (05774262)
- People for 'OUT OF THE BLUE' INTERNATIONAL TRADING LIMITED (05774262)
- More for 'OUT OF THE BLUE' INTERNATIONAL TRADING LIMITED (05774262)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 11a the Linkway Barnet EN5 2BX England to 75 Westmere Drive London NW7 3HE on 22 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 70 Wheatlands Hounslow TW5 0SB England to 11a the Linkway Barnet EN5 2BX on 10 December 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from PO Box N12 8NP 289-93 Ballards Lane Room 223, 289-93 Ballards Lane London N12 8NP United Kingdom to 70 Wheatlands Hounslow TW5 0SB on 15 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | PSC01 | Notification of Sherif Aly Adel Elshawarby as a person with significant control on 29 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mr Sherif Elshawarby as a person with significant control on 29 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr. Sherif Aly Adel Elshawarby on 29 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr. Sherif Elshawarby on 29 September 2020 | |
27 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF to PO Box N12 8NP 289-93 Ballards Lane Room 223, 289-93 Ballards Lane London N12 8NP on 11 June 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
19 Sep 2014 | AD01 | Registered office address changed from Moran House 449/451 High Road London England NW10 2JJ to Winston House 2 Dollis Park London N3 1HF on 19 September 2014 |