Advanced company searchLink opens in new window

NODISHA LIMITED

Company number 05933885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2016 TM01 Termination of appointment of Stephanus Janke as a director on 1 July 2016
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
25 Jan 2016 CERTNM Company name changed couturier art LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
22 Jan 2016 AP01 Appointment of Mr Stephanus Janke as a director on 22 January 2016
22 Jan 2016 TM01 Termination of appointment of Catherine Couturier as a director on 22 January 2016
22 Jan 2016 AD01 Registered office address changed from 1 Heddon Street London W1B 4BD England to The Brentano Suite 25 2 Athenaeum Road London N20 9AE on 22 January 2016
16 Dec 2015 AD01 Registered office address changed from 1 Grenville Place London NW7 3SA to 1 Heddon Street London W1B 4BD on 16 December 2015
30 Nov 2015 CERTNM Company name changed ilexa LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-15
26 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
24 Nov 2015 AP01 Appointment of Catherine Couturier as a director on 1 September 2015
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 AD01 Registered office address changed from 1 Grenville Place London NW7 3SA England to 1 Grenville Place London NW7 3SA on 20 July 2015
20 Jul 2015 AD01 Registered office address changed from The Brentano Suite 25 2 Athenaeum Road London N20 9AE to 1 Grenville Place London NW7 3SA on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Michael Andrew Gray as a director on 1 March 2015
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
05 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Mar 2014 AD01 Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 7 March 2014
15 Jan 2014 AP01 Appointment of Mr Michael Andrew Gray as a director
13 Dec 2013 TM01 Termination of appointment of Pascal Chaboisseau as a director
25 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 TM01 Termination of appointment of Michael Gray as a director