Advanced company searchLink opens in new window

NAKED LOGISTICS LIMITED

Company number 05633226

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 Mar 2015 AP03 Appointment of Ivana Cowley as a secretary on 4 March 2015
04 Mar 2015 TM02 Termination of appointment of Naked Brands Limited as a secretary on 4 March 2015
23 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
01 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Dec 2013 CERTNM Company name changed the naked juice co LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
16 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
15 May 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
19 Sep 2011 CH04 Secretary's details changed for Naked Brands Limited on 28 June 2011
19 Sep 2011 AD01 Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 19 September 2011
21 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Ian Stewart Jeffery on 1 September 2010
17 Dec 2010 CH04 Secretary's details changed for Naked Brands Limited on 26 March 2010
24 May 2010 AD01 Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 24 May 2010
04 Mar 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
15 Sep 2009 288c Secretary's change of particulars / naked brands LIMITED / 08/09/2009
09 Sep 2009 287 Registered office changed on 09/09/2009 from sanderson house station road horsforth leeds yorkshire LS18 5NT
13 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
07 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
11 Dec 2008 363a Return made up to 23/11/08; full list of members
01 Apr 2008 288a Secretary appointed naked brands LIMITED