- Company Overview for NAKED WINES PLC (02281640)
- Filing history for NAKED WINES PLC (02281640)
- People for NAKED WINES PLC (02281640)
- Charges for NAKED WINES PLC (02281640)
- Registers for NAKED WINES PLC (02281640)
- More for NAKED WINES PLC (02281640)
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) |
---|---|---|---|
25 Jul 2022 | TM01 | Termination of appointment of Shawn David Tabak as a director on 22 July 2022 | |
11 Jul 2022 | AA | Group of companies' accounts made up to 28 March 2022 | |
19 Apr 2022 | MR01 | Registration of charge 022816400007, created on 31 March 2022 | |
06 Apr 2022 | MR01 | Registration of charge 022816400006, created on 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
16 Dec 2021 | CH03 | Secretary's details changed for General Counsel Anne Elizabeth Huffsmith on 14 December 2021 | |
15 Oct 2021 | CH03 | Secretary's details changed for General Counsel Anne Elizabeth Huffsmith on 24 September 2021 | |
08 Oct 2021 | AP03 | Appointment of General Counsel Anne Elizabeth Huffsmith as a secretary on 24 September 2021 | |
06 Oct 2021 | TM02 | Termination of appointment of Alex Iapichino as a secretary on 24 September 2021 | |
18 Aug 2021 | MA | Memorandum and Articles of Association | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | TM01 | Termination of appointment of Ian Andrew Harding as a director on 6 August 2021 | |
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|
|
28 Jul 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
24 Jun 2021 | AD02 | Register inspection address has been changed from Norvic House 29-33 Chapelfield Road Norwich NR2 1RP England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
22 Jun 2021 | AD01 | Registered office address changed from Norvic House Chapelfield Road Norwich NR2 1RP England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 22 June 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Darryl Graham Andrew Rawlings as a director on 13 April 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of James Crawford as a director on 1 January 2021 | |
04 Jan 2021 | AP01 | Appointment of Mr Shawn David Tabak as a director on 1 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 Dec 2020 | AD02 | Register inspection address has been changed from The Belfry Colonial Way Watford WD24 4WH England to Norvic House 29-33 Chapelfield Road Norwich NR2 1RP | |
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
15 Sep 2020 | AA | Group of companies' accounts made up to 30 March 2020 |