NAUGHTY DRAWER LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 03/02/253 February 2025 | Application to strike the company off the register |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-04-13 with no updates |
| 02/02/242 February 2024 | Registered office address changed from 9 Romney Road Billericay CM12 9NE England to 6 William Porter Close Springfield Chelmsford CM1 6AN on 2024-02-02 |
| 01/02/241 February 2024 | Cessation of Andrew Campbell as a person with significant control on 2024-01-10 |
| 01/02/241 February 2024 | Termination of appointment of Andrew Campbell as a director on 2024-01-21 |
| 09/12/239 December 2023 | Termination of appointment of Clare Campbell as a director on 2023-12-01 |
| 14/04/2314 April 2023 | Incorporation |
More Company Information
Recently Viewed
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