Advanced company searchLink opens in new window

NAMING DAZE LTD

Company number 06593252

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
09 Dec 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
25 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from Fairclough House 105 Redbrook Road, Gawber Barnsley S75 2RG on 15 April 2011
28 Sep 2010 AA Accounts for a dormant company made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Deborah Nicole Mahmood on 1 January 2010
19 Jun 2009 AA Accounts for a dormant company made up to 31 May 2009
05 Jun 2009 363a Return made up to 14/05/09; full list of members
27 May 2008 288a Director appointed deborah nicole mahmood
15 May 2008 288b Appointment terminated director form 10 directors fd LTD
14 May 2008 NEWINC Incorporation