Advanced company searchLink opens in new window

NAIVETY LIMITED

Company number 07624549

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
29 Aug 2017 TM01 Termination of appointment of James Cameron Kelly as a director on 31 July 2017
07 Aug 2017 TM02 Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
14 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
14 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
24 May 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
24 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
24 May 2011 AD03 Register(s) moved to registered inspection location
24 May 2011 AD02 Register inspection address has been changed
18 May 2011 AP01 Appointment of Mr Damien Steven Hirst as a director
18 May 2011 AP01 Appointment of Mr James Cameron Kelly as a director
18 May 2011 AP03 Appointment of James Cameron Kelly as a secretary
10 May 2011 TM01 Termination of appointment of Barbara Kahan as a director