- Company Overview for NAKED IN BED LIMITED (06126740)
- Filing history for NAKED IN BED LIMITED (06126740)
- People for NAKED IN BED LIMITED (06126740)
- Charges for NAKED IN BED LIMITED (06126740)
- More for NAKED IN BED LIMITED (06126740)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
15 Apr 2009 | 288b | Appointment Terminated Director peter lynes | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
01 Jul 2008 | 88(2) | Capitals not rolled up | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from apartment 6 36-42 new inn yard london EC2A 3EY | |
15 May 2008 | 288c | Director's Change of Particulars / sofia strazzanti / 11/04/2008 / HouseName/Number was: , now: apartment 116; Street was: apartment 6, now: 5 king edward's road; Area was: 36-42 new inn yard, now: ; Post Code was: EC2A 3EY, now: E9 7SG | |
15 May 2008 | 288c | Director's Change of Particulars / peter lynes / 11/04/2008 / HouseName/Number was: , now: apartment 116; Street was: apartment 6, now: 5 king edward's road; Area was: 36-42 new inn yard, now: ; Post Code was: EC2A 3EY, now: E9 7SG | |
09 Apr 2008 | 363a | Return made up to 23/02/08; full list of members | |
20 Dec 2007 | 288c | Director's particulars changed | |
20 Dec 2007 | 288c | Director's particulars changed | |
20 Dec 2007 | 287 | Registered office changed on 20/12/07 from: 4-14 belsize park gardens belsize park london NW3 4LD | |
16 Jun 2007 | 395 | Particulars of mortgage/charge | |
15 Mar 2007 | 288c | Director's particulars changed | |
23 Feb 2007 | NEWINC | Incorporation |