NAKED AMBITION LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/119 November 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY DEREK GREEN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK GREEN

View Document

04/03/114 March 2011 SECRETARY APPOINTED MR SCOTT GARFIELD ROBBINS

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM ARDEN HOUSE DEVONSHIRE ROAD WEYBRIDGE SURREY KT13 8HB

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/1024 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

19/09/0219 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: C3R METROPOLITAN WHARF WAPPING WALL LONDON E1 9SS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED ORMEROD AMERICA LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company