NAKED TRANSLATIONS LIMITED

05717904
FIRST FLOOR FLAT 22 VERNON TERRACE BRIGHTON EAST SUSSEX BN1 3JH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2021 accounts Annual Accounts 1 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 4 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
25 Jun 2015 accounts Annual Accounts 3 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
08 May 2014 accounts Annual Accounts 3 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
08 May 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 officers Change of particulars for director (Celine Graciet) 2 Buy now
15 Jun 2012 accounts Annual Accounts 3 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 officers Change of particulars for secretary (Ms Elizabeth Griffin) 1 Buy now
03 Aug 2011 accounts Annual Accounts 3 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 officers Change of particulars for director (Celine Graciet) 2 Buy now
22 Feb 2011 officers Change of particulars for secretary (Ms Elizabeth Griffin) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Celine Graciet) 2 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 accounts Annual Accounts 8 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for director (Celine Graciet) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (Elizabeth Griffin) 2 Buy now
09 Nov 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from fifth floor no 2 wellington place leeds LS1 4AP 1 Buy now
23 Oct 2008 officers Director's change of particulars / celine graciet / 07/10/2008 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from 11A jew street brighton east sussex BN1 1UT 1 Buy now
22 Apr 2008 officers Director's change of particulars / celine graciet / 21/04/2008 1 Buy now
09 Apr 2008 accounts Annual Accounts 7 Buy now
04 Mar 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
22 Aug 2007 accounts Annual Accounts 7 Buy now
08 Mar 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
10 Mar 2006 officers New director appointed 2 Buy now
10 Mar 2006 officers New secretary appointed 2 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
01 Mar 2006 officers Director resigned 1 Buy now
01 Mar 2006 officers Secretary resigned 1 Buy now
22 Feb 2006 incorporation Incorporation Company 12 Buy now