Advanced company searchLink opens in new window

NAKED WINES PLC

Company number 02281640

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)
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2020 TM01 Termination of appointment of John Carl Walden as a director on 6 August 2020
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 5,485,383.45
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 5,465,551.35
09 Jan 2020 TM01 Termination of appointment of Brian Gregory Hodder as a director on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Rowan Gormley as a director on 9 January 2020
09 Jan 2020 MR04 Satisfaction of charge 022816400005 in full
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 5,462,051.55
07 Oct 2019 AD01 Registered office address changed from Novic House 29-33 Chapelfield Road Norwich NR2 1RP England to Norvic House Chapelfield Road Norwich NR2 1RP on 7 October 2019
02 Oct 2019 AD03 Register(s) moved to registered inspection location The Belfry Colonial Way Watford WD24 4WH
02 Oct 2019 AD01 Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Novic House 29-33 Chapelfield Road Norwich NR2 1RP on 2 October 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 06/09/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-08
13 Aug 2019 CONNOT Change of name notice
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 5,461,254.975
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 5,448,305.7
18 Jul 2019 AA Group of companies' accounts made up to 1 April 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 5,437,924.875
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 5,436,424.875
18 Jun 2019 AP01 Appointment of Mr Nicholas James Devlin as a director on 13 June 2019
18 Jun 2019 AP01 Appointment of Mr John Carl Walden as a director on 13 June 2019
11 Jun 2019 AP01 Appointment of Ms Katrina Jane Cliffe as a director on 20 May 2019