- Company Overview for THE NAKED DANISH COMPANY LTD (07018457)
- Filing history for THE NAKED DANISH COMPANY LTD (07018457)
- People for THE NAKED DANISH COMPANY LTD (07018457)
- More for THE NAKED DANISH COMPANY LTD (07018457)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | AD01 | Registered office address changed from The Lodge Stapeley Technology Park, London Road Stapeley, Nantwich Cheshire CW5 7JW United Kingdom on 29 March 2011 | |
29 Mar 2011 | TM01 | Termination of appointment of Darron Boulton as a director | |
29 Mar 2011 | TM02 | Termination of appointment of Darron Boulton as a secretary | |
28 Mar 2011 | TM01 | Termination of appointment of Darron Boulton as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Darron Boulton as a secretary | |
01 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | CONNOT | Change of name notice | |
29 Apr 2010 | AR01 |
Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
|
|
26 Apr 2010 | CH03 | Secretary's details changed for Darron Boulton on 26 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Laila Pedersen on 26 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Erik From on 26 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Darron Boulton on 26 April 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from 300a Telegraph Road Heswall Wirral Merseyside CH607SQ on 22 March 2010 | |
14 Sep 2009 | NEWINC | Incorporation |