THE NAKED ARTWORKER LTD

39 Forest Drive Forest Drive, Keston, BR2 6EE, England
StatusDISSOLVED
Company No.08019765
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 7 days

SUMMARY

THE NAKED ARTWORKER LTD is an dissolved private limited company with number 08019765. It was incorporated 12 years, 1 month, 17 days ago, on 04 April 2012 and it was dissolved 1 year, 2 months, 7 days ago, on 14 March 2023. The company address is 39 Forest Drive Forest Drive, Keston, BR2 6EE, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Old address: 145 st. John Street London EC1V 4PW England

New address: C/O Mrs Sethard-Wright 39 Forest Drive Forest Drive Keston BR2 6EE

Change date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Belinda Janice Sethard-Wright

Change date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mrs Belinda Janice Sethard-Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: 4 Wirral Wood Close Chislehurst Kent BR7 5BJ England

Change date: 2016-04-28

New address: 145 st. John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2015-05-07

New address: 4 Wirral Wood Close Chislehurst Kent BR7 5BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B & G PROPERTY RENOVATIONS LIMITED

30 GIBSON CLOSE,HITCHIN,SG4 0RS

Number:08291849
Status:ACTIVE
Category:Private Limited Company

BLACK BOOK FACILITIES MANAGEMENT LTD

24-26 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8AD

Number:11852350
Status:ACTIVE
Category:Private Limited Company

GLUCKMAN SMITH STUDIO LIMITED

52 TOTTENHAM COURT ROAD,LONDON,W1T 2EH

Number:07312673
Status:ACTIVE
Category:Private Limited Company

LEE HOBSON FUNERAL SERVICE LTD

1 ROOKERY HOUSE THE STREET,FLEET,GU51 5RX

Number:10146432
Status:ACTIVE
Category:Private Limited Company

PARMAR REFINERY LTD

197 CAMROSE AVENUE,EDGWARE,HA8 6DG

Number:09746223
Status:ACTIVE
Category:Private Limited Company

THE GROWING AND KNOWING PRESCHOOL LIMITED

WOODBINE FARM BUSINESS CENTRE TRURO BUSINESS PARK,TRURO,TR3 6BW

Number:08394839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source