Advanced company searchLink opens in new window

THE NAKED DANISH COMPANY LTD

Company number 07018457

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)
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
  • RES15 ‐ Change company name resolution on 2010-09-09
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
  • GBP 1,000
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