- 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) |
---|---|---|---|
19 Aug 2020 | MA | Memorandum and Articles of Association | |
19 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 3 February 2020
|
|
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
|
|
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
|
|
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | CONNOT | Change of name notice | |
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
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
|
|
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 17 June 2019
|
|
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 |