NAKED ELEMENT LIMITED

65 Colman Road, Norwich, NR4 7AN, Norfolk, England
StatusDISSOLVED
Company No.08046494
CategoryPrivate Limited Company
Incorporated26 Apr 2012
Age12 years, 20 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

NAKED ELEMENT LIMITED is an dissolved private limited company with number 08046494. It was incorporated 12 years, 20 days ago, on 26 April 2012 and it was dissolved 3 years, 7 months, 17 days ago, on 29 September 2020. The company address is 65 Colman Road, Norwich, NR4 7AN, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Charlotte Louise Grenyer

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Louise Greyner

Change date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2018

Action Date: 29 Apr 2018

Category: Address

Type: AD01

Old address: New Patrick's Yard 2 Recorder Road Norwich Norfolk NR1 1NR United Kingdom

New address: 65 Colman Road Norwich Norfolk NR4 7AN

Change date: 2018-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Charlotte Louise Greyner

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Gooderham

Termination date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Old address: Floor 2 st James Mill Norwich Norfolk NR3 1TN United Kingdom

Change date: 2017-05-11

New address: New Patrick's Yard 2 Recorder Road Norwich Norfolk NR1 1NR

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Gooderham

Appointment date: 2017-04-01

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Kerry Gwynn

Termination date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-21

Officer name: Lauren Kerry Gwynn

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Hargreaves

Termination date: 2016-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: Floor 2 st James Mill Norwich Norfolk NR3 1TN

Change date: 2016-04-21

Old address: 65 Colman Road Norwich Norfolk NR4 7AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Hargreaves

Appointment date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Peter Wells

Termination date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Termination director company

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-31

Capital : 4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Wright

Termination date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 08 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglo europe trading LIMITED\certificate issued on 08/05/12

Documents

View document PDF

Incorporation company

Date: 26 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A HINT OF YELLOW LIMITED

51 CRANMER AVENUE,HOVE,BN3 7JP

Number:07870494
Status:ACTIVE
Category:Private Limited Company

CENTAUR STRIP & BLAST SERVICES LIMITED

UNIT 10 WOODSIDE BUSINESS PARK WOODSIDE ROAD,SWINDON,SN3 4WA

Number:08725488
Status:ACTIVE
Category:Private Limited Company

COSCO SHIPHOLDINGS (UK) LIMITED

COSCO HOUSE,BARKING,IG11 7NA

Number:06466047
Status:ACTIVE
Category:Private Limited Company

DELAMORE UK LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:05971320
Status:ACTIVE
Category:Private Limited Company

SHARMONZ LTD

121 HIGH STREET,NEWCASTLE,ST5 6LX

Number:11087320
Status:ACTIVE
Category:Private Limited Company

THE GLOBAL GALLERY LTD

51 DIMMOCK STREET,WOLVERHAMPTON,WV4 6HF

Number:08097719
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