OUTOFTHEBLUE.DESIGN LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 23 ALTURA TOWER BRIDGES COURT ROAD LONDON SW11 3GZ ENGLAND

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 23 ALTURA TOWER BRIDGES COURT ROAD LONDON SW11 3GZ ENGLAND

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON CERVI / 17/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/08/2011 August 2020 CESSATION OF LISA MORGANTI AS A PSC

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR LISA MORGANTI

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CERVI / 27/03/2020

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CERVI

View Document

07/01/207 January 2020 COMPANY NAME CHANGED LS40 LTD CERTIFICATE ISSUED ON 07/01/20

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR SIMON CERVI

View Document

29/07/1929 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company