Advanced company searchLink opens in new window

NAKED TRANSLATIONS LIMITED

Company number 05717904

Filter by category

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
07 Apr 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
16 Apr 2020 AA Micro company accounts made up to 29 February 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
15 May 2019 AA Micro company accounts made up to 28 February 2019
22 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
09 Apr 2018 AA Micro company accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
25 Jul 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
08 May 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
08 May 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Celine Graciet on 27 February 2013
15 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
24 Feb 2012 CH03 Secretary's details changed for Ms Elizabeth Griffin on 24 February 2012