ELISHEA NICHOLSON DESIGNS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

23/09/2123 September 2021 Application to strike the company off the register

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM FLAT 6 1 HIGH VIEW ROAD UPPER NORWOOD LONDON SE19 3SS ENGLAND

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/12/1729 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 46 YERBURY ROAD LONDON N19 4RJ ENGLAND

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISHEA NICHOLSON / 08/10/2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 63B BURGOYNE ROAD HARINGEY LONDON N4 1AB ENGLAND

View Document

03/06/163 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY JENNI PEARLMAN

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 33 GOLDSMITH ROAD WALTHAMSTOW LONDON UNITED KINGDOM E17 6AN

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISHEA NICHOLSON / 01/09/2014

View Document

31/05/1531 May 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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