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 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 4,924,038.675
22 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
20 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 4,922,697,675
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 4,922,697.675
27 May 2014 AD01 Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,922,164.425
08 Jan 2014 AR01 Annual return made up to 31 December 2013 no member list
08 Jan 2014 TM01 Termination of appointment of Paul Dermody as a director
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 4,922,014.425
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 4,902,139.425
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 4,901,483.175
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 4,901,183.175
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 4,900,883.175
19 Aug 2013 AA Group of companies' accounts made up to 1 April 2013
13 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 4,899,945.675
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4,891,020.675
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4,891,020,675
11 Jun 2013 AP01 Appointment of Ian Andrew Harding as a director
29 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 4,886,216.925
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 4,885,916.925
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 4,885,841.925