ROBIN ELLIS DESIGN LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 STRUCK OFF AND DISSOLVED

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM CHALCOT YARD 8-10 FITZROY ROAD LONDON NW1 8XT

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOSH LEWIS ELLIS / 11/03/2010

View Document

15/07/1015 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ODEDRA SANJAY

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S PARTICULARS ROBIN ELLIS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ODEDRA SANJAY

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED NICHOLAS GOWING

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0611 November 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/11/03

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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