- Company Overview for ROBIN ELLIS DESIGN LIMITED (04829476)
- Filing history for ROBIN ELLIS DESIGN LIMITED (04829476)
- People for ROBIN ELLIS DESIGN LIMITED (04829476)
- Charges for ROBIN ELLIS DESIGN LIMITED (04829476)
- More for ROBIN ELLIS DESIGN LIMITED (04829476)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2010 | AAMD | Amended total exemption small company accounts made up to 30 November 2009 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Jul 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-15
|
|
15 Jul 2010 | CH01 | Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from Chalcot Yard 8-10 Fitzroy Road London NW1 8XT on 15 July 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
20 Aug 2009 | 288b | Appointment Terminated Director odedra sanjay | |
06 Feb 2009 | 363a | Return made up to 11/07/08; full list of members | |
19 Jan 2009 | 363a | Return made up to 11/07/07; full list of members | |
19 Jan 2009 | 288c | Director's Change of Particulars / robin ellis / 01/11/2007 / HouseName/Number was: , now: 3; Street was: 64 darwin court, now: st georges terrace; Area was: gloucester avenue, now: ; Post Code was: NW1 7BQ, now: NW1 8XH | |
09 Jan 2009 | 288a | Director appointed odedra sanjay | |
18 Dec 2008 | 288b | Appointment Terminated Director nicholas gowing | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
20 Sep 2007 | AA | Full accounts made up to 30 November 2006 | |
08 Dec 2006 | AA | Full accounts made up to 30 November 2005 | |
11 Nov 2006 | 363s | Return made up to 11/07/06; full list of members | |
01 Mar 2006 | 288a | New director appointed | |
15 Dec 2005 | AA | Full accounts made up to 30 November 2004 | |
09 Aug 2005 | 363s | Return made up to 11/07/05; full list of members | |
09 Aug 2005 | 363(288) |
Secretary's particulars changed
|
|
09 May 2005 | AA | Total exemption small company accounts made up to 30 November 2003 | |
17 Mar 2005 | 88(2)R | Ad 18/07/03--------- £ si 5@5 |