-
THE NAKED DELI LTD - Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Company Information
- Company registration number
- 07896885
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 5, 2nd Floor, Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- DUNN, Kirstie
- JONES, Christopher
- JONES, Ian
- Company secretaries
- JONES, Chris Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-04
- Age Of Company 2012-01-04 12 years
- SIC/NACE
- 56102
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- KIC LEISURE LTD
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-01-04
- Annual Return
- Due Date: 2023-01-18
- Last Date: 2022-01-04
-
THE NAKED DELI LTD Company Description
- THE NAKED DELI LTD is a ltd registered in United Kingdom with the Company reg no 07896885. Its current trading status is "live". It was registered 2012-01-04. It was previously called KIC LEISURE LTD. It has declared SIC or NACE codes as "56102". It has 3 directors and 1 secretary. The latest annual return was filed up to 2013-01-04.It can be contacted at Suite 5, 2Nd Floor, Bulman House .
Get THE NAKED DELI LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Naked Deli Ltd - Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
- 2012-01-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE NAKED DELI LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-15) - LIQ03
keyboard_arrow_right 2023
-
liquidation-disclaimer-notice (2023-03-27) - NDISC
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-03-08) - DISS16(SOAS)
-
resolution (2023-03-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-03-23) - 600
-
liquidation-voluntary-statement-of-affairs (2023-03-23) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-23) - AD01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-04) - TM01
-
confirmation-statement-with-no-updates (2022-02-04) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-27) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
-
confirmation-statement-with-updates (2021-03-17) - CS01
-
cessation-of-a-person-with-significant-control (2021-03-15) - PSC07
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-10) - TM01
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-08) - AP01
-
capital-variation-of-rights-attached-to-shares (2018-06-13) - SH10
-
confirmation-statement-with-updates (2018-03-01) - CS01
-
capital-allotment-shares (2018-06-14) - SH01
-
notification-of-a-person-with-significant-control (2018-06-19) - PSC02
-
cessation-of-a-person-with-significant-control (2018-06-19) - PSC07
-
resolution (2018-06-12) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-06-14) - SH02
-
capital-name-of-class-of-shares (2018-06-13) - SH08
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-11-16) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
capital-allotment-shares (2017-01-24) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-24) - AA
-
certificate-change-of-name-company (2014-08-29) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
change-account-reference-date-company-previous-extended (2013-04-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-01-04) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-04-03) - AD01