Advanced company searchLink opens in new window

THE NAKED RANGE LIMITED

Company number SC370595

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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