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

Naked Restaurant Company Limited

Documents

Total Documents26
Total Pages121

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off
27 February 2007First Gazette notice for compulsory strike-off
27 April 2006Secretary resigned
27 April 2006New secretary appointed
10 November 2005Secretary resigned
10 November 2005New secretary appointed
9 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 2004Full accounts made up to 31 December 2003
31 March 2004Return made up to 22/03/04; full list of members
3 November 2003Full accounts made up to 31 December 2002
1 April 2003Return made up to 22/03/03; full list of members
27 March 2003Secretary resigned;director resigned
27 March 2003New secretary appointed
25 October 2002Accounts for a small company made up to 31 December 2001
28 June 2002Accounts for a small company made up to 31 July 2001
30 April 2002Return made up to 22/03/02; full list of members
21 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01
13 August 2001Accounting reference date shortened from 31/07/02 to 31/07/01
2 July 2001Director resigned
2 July 2001Accounting reference date extended from 31/03/02 to 31/07/02
2 July 2001New secretary appointed;new director appointed
2 July 2001Secretary resigned
2 July 2001New director appointed
2 July 2001Registered office changed on 02/07/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL
19 June 2001Company name changed imco (152001) LIMITED\certificate issued on 19/06/01
22 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing