Download leads from Nexok and grow your business. Find out more

Naughty Nells Limited

Documents

Total Documents46
Total Pages181

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off
19 February 2008Secretary resigned
19 February 2008New secretary appointed
27 November 2007First Gazette notice for voluntary strike-off
22 May 2007Voluntary strike-off action has been suspended
15 May 2007First Gazette notice for voluntary strike-off
15 November 2006Return made up to 18/10/06; full list of members
7 November 2006Voluntary strike-off action has been suspended
20 October 2006Application for striking-off
5 June 2006Total exemption small company accounts made up to 31 January 2005
27 October 2005Secretary resigned
27 October 2005New secretary appointed
24 October 2005Return made up to 18/10/05; full list of members
31 August 2005Registered office changed on 31/08/05 from: 141 wardour street london W1F 0UT
24 May 2005Total exemption small company accounts made up to 31 January 2004
20 May 2005Secretary resigned
20 May 2005New secretary appointed
6 April 2005Director resigned
6 April 2005Registered office changed on 06/04/05 from: quadrant house 80-82 regent street london W1B 5RP
6 April 2005Secretary resigned
6 April 2005New secretary appointed
6 April 2005New director appointed
7 February 2005Total exemption small company accounts made up to 31 January 2003
13 January 2005Return made up to 18/10/04; full list of members
1 June 2004Registered office changed on 01/06/04 from: 1 park street shifnal shropshire TF11 9BA
21 October 2003Return made up to 18/10/03; full list of members
23 January 2003Accounting reference date extended from 31/10/02 to 31/01/03
13 December 2002Return made up to 18/10/02; full list of members
9 August 2002Total exemption full accounts made up to 31 October 2001
9 January 2002Particulars of mortgage/charge
24 December 2001Return made up to 18/10/01; full list of members
15 October 2001Total exemption full accounts made up to 31 October 1999
15 October 2001Total exemption full accounts made up to 31 October 2000
10 November 2000Return made up to 18/10/00; full list of members
24 November 1999Full accounts made up to 31 October 1998
22 October 1999Full accounts made up to 31 October 1997
22 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 November 1998Return made up to 18/10/98; no change of members
17 March 1998Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 1996Secretary resigned
6 November 1996New director appointed
6 November 1996New secretary appointed
6 November 1996Registered office changed on 06/11/96 from: 31 corsham street london N1 6DR
6 November 1996Director resigned
1 November 1996Company name changed durty nells LIMITED\certificate issued on 04/11/96
18 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing