NAKED TRANSLATIONS LIMITED

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

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