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)
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 5,307,957.150
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 5,307,882.150
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 5,306,742.150
05 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-05
  • GBP 5,304,582.15
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,304,582.150
22 Oct 2015 AP01 Appointment of Mr Brian Gregory Hodder as a director on 1 October 2015
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2015 AA Group of companies' accounts made up to 30 March 2015
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 5,301,807.150
11 Aug 2015 AP03 Appointment of Mr James Crawford as a secretary on 6 August 2015
11 Aug 2015 AP01 Appointment of Mr James Crawford as a director on 6 August 2015
11 Aug 2015 TM01 Termination of appointment of Helen Margaret Keays as a director on 6 August 2015
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
11 Aug 2015 TM02 Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 5,296,688.4
22 Jun 2015 AP01 Appointment of Ms Anita Balchandani as a director on 10 June 2015
12 May 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 5,296,290.900
05 May 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 5,293,290.90
30 Apr 2015 AP01 Appointment of Rowan Gormley as a director on 10 April 2015
14 Apr 2015 MR01 Registration of charge 022816400005, created on 10 April 2015
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 4,924,226.175
23 Feb 2015 TM01 Termination of appointment of Stephen John Lewis as a director on 19 February 2015
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 4,924,113.675
09 Feb 2015 AUD Auditor's resignation
21 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-21
  • GBP 4,924,038.675