NODISHA LIMITED: Filings
Overview
Company Name | NODISHA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05933885 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for NODISHA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Stephanus Janke as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed couturier art LIMITED\certificate issued on 25/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephanus Janke as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Couturier as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Heddon Street London W1B 4BD England to The Brentano Suite 25 2 Athenaeum Road London N20 9AE on Jan 22, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Grenville Place London NW7 3SA to 1 Heddon Street London W1B 4BD on Dec 16, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed ilexa LIMITED\certificate issued on 30/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Catherine Couturier as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 1 Grenville Place London NW7 3SA England to 1 Grenville Place London NW7 3SA on Jul 20, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Brentano Suite 25 2 Athenaeum Road London N20 9AE to 1 Grenville Place London NW7 3SA on Jul 20, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Andrew Gray as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom* on Mar 07, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Andrew Gray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Pascal Chaboisseau as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Michael Gray as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0