Advanced company searchLink opens in new window

NAKED TECHNOLOGIES LIMITED

Company number 10372451

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2022 DS01 Application to strike the company off the register
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
14 Mar 2022 AA Accounts for a dormant company made up to 30 September 2020
14 Mar 2022 AA Accounts for a dormant company made up to 30 September 2019
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
26 May 2020 PSC07 Cessation of Malvindran Ganesh as a person with significant control on 21 May 2020
22 May 2020 AD01 Registered office address changed from 17 Hanover Sq Hanover Square London W1S 1BN England to 31 South Avenue Buxton SK17 6NQ on 22 May 2020
06 Jan 2020 PSC01 Notification of Mark Lawrence Robinson as a person with significant control on 3 January 2020
06 Jan 2020 PSC07 Cessation of Yvonne Marie Berthe Jeanne Poirier as a person with significant control on 3 January 2020
06 Jan 2020 PSC07 Cessation of Yvonne Marie Berthe Jeanne Poirier as a person with significant control on 3 January 2020
06 Jan 2020 TM01 Termination of appointment of Yvonne Marie Berthe Jeanne Poirier as a director on 3 January 2020
06 Jan 2020 AP01 Appointment of Mr Mark Lawrence Robinson as a director on 3 January 2020
03 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
13 Aug 2019 TM01 Termination of appointment of Mark Lawrence Robinson as a director on 30 July 2019
05 Aug 2019 PSC04 Change of details for Mrs Yvonne Marie Berthe Jeanne Poirier as a person with significant control on 29 July 2019
05 Aug 2019 PSC04 Change of details for Mrs Yvonne Marie Berthe Jeanne Poirier as a person with significant control on 29 July 2019
02 Aug 2019 PSC04 Change of details for Mr Malvindran Ganesh as a person with significant control on 29 July 2019
02 Aug 2019 CH01 Director's details changed for Mr Mark Lawrence Robinson on 29 July 2019
02 Aug 2019 CH01 Director's details changed for Mrs Yvonne Marie Berthe Jeanne Poirier on 29 July 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018