NAUGHTY SERVER LTD

First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.09303931
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 10 days

SUMMARY

NAUGHTY SERVER LTD is an dissolved private limited company with number 09303931. It was incorporated 9 years, 6 months, 21 days ago, on 10 November 2014 and it was dissolved 4 years, 7 months, 10 days ago, on 22 October 2019. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Sukhvinder Kaur Uppal

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Michael Rae

Change date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-18

Officer name: Ms Sukhvinder Kaur Uppal

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Rae

Change date: 2015-08-26

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00896431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOX ELECTRICAL SUPPLIES LIMITED

UNIT 2,LINCOLN,LN3 4PL

Number:05872043
Status:ACTIVE
Category:Private Limited Company

HALLS QUALITY BUTCHERS LIMITED

C/O EAST COAST HOUSE GALAHAD ROAD, BEACON PARK,GREAT YARMOUTH,NR31 7RU

Number:07571363
Status:ACTIVE
Category:Private Limited Company

LEWIS ANDERSON LTD

22 MARSHALLS CLOSE,CAMBRIDGE,CB1 9AR

Number:11515111
Status:ACTIVE
Category:Private Limited Company

RH TECHNICAL SERVICES LIMITED

8 SPUR ROAD,COSHAM,PO6 3EB

Number:10787452
Status:ACTIVE
Category:Private Limited Company

SITE BUILDING SYSTEMS LTD

61 PROGRESS DRIVE,ROTHERHAM,S66 1TT

Number:10190866
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