NODISHA LIMITED: Filings

  • Overview

    Company NameNODISHA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05933885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NODISHA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Stephanus Janke as a director on Jul 01, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed couturier art LIMITED\certificate issued on 25/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 22, 2016

    RES15

    Appointment of Mr Stephanus Janke as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Catherine Couturier as a director on Jan 22, 2016

    1 pagesTM01

    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 pagesAD01

    Registered office address changed from 1 Grenville Place London NW7 3SA to 1 Heddon Street London W1B 4BD on Dec 16, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed ilexa LIMITED\certificate issued on 30/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2015

    RES15

    Annual return made up to Sep 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 100
    SH01

    Appointment of Catherine Couturier as a director on Sep 01, 2015

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1 Grenville Place London NW7 3SA England to 1 Grenville Place London NW7 3SA on Jul 20, 2015

    1 pagesAD01

    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 pagesAD01

    Termination of appointment of Michael Andrew Gray as a director on Mar 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Sep 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Registered office address changed from * 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom* on Mar 07, 2014

    1 pagesAD01

    Appointment of Mr Michael Andrew Gray as a director

    2 pagesAP01

    Termination of appointment of Pascal Chaboisseau as a director

    1 pagesTM01

    Annual return made up to Sep 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Termination of appointment of Michael Gray as a director

    1 pagesTM01

    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