- Company Overview for THE NAKED RANGE LIMITED (SC370595)
- Filing history for THE NAKED RANGE LIMITED (SC370595)
- People for THE NAKED RANGE LIMITED (SC370595)
- Charges for THE NAKED RANGE LIMITED (SC370595)
- Insolvency for THE NAKED RANGE LIMITED (SC370595)
- More for THE NAKED RANGE LIMITED (SC370595)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | O/C EARLY DISS | Order of court for early dissolution | |
11 Jul 2016 | TM02 | Termination of appointment of Alexander Robert Jackson as a secretary on 25 May 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Alexander Robert Jackson as a director on 25 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 37 Albyn Place Aberdeen AB10 1JB on 3 June 2016 | |
31 May 2016 | CO4.2(Scot) | Court order notice of winding up | |
31 May 2016 | 4.2(Scot) | Notice of winding up order | |
22 Mar 2016 | AA | Micro company accounts made up to 31 December 2014 | |
16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
29 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
22 Dec 2014 | AA | Micro company accounts made up to 31 December 2013 | |
12 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
13 Dec 2012 | AD01 | Registered office address changed from the Old Mill Bogs of Leslie Leslie Insch Aberdeenshire AB52 6PA United Kingdom on 13 December 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from Burnside of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 7 November 2012 | |
07 Nov 2012 | TM02 | Termination of appointment of Barry Duncan as a secretary | |
07 Nov 2012 | AP03 | Appointment of Mr Alexander Robert Jackson as a secretary | |
06 Nov 2012 | TM01 | Termination of appointment of Barry Duncan as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Susan Duncan as a director | |
26 Oct 2012 | AP01 | Appointment of Mr Alexander Robert Jackson as a director |